Entity Name: | FADE MASTERS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P05000129911 |
FEI/EIN Number | 203506017 |
Address: | 11612 N NEBRASKA AVE, TAMPA, FL, 33612, US |
Mail Address: | 11612 N NEBRASKA AVE, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Del Castillo Andres F | Agent | 10149 Cedar Dune Drive, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Del Castillo Andres F | President | 10149 Cedar Dune Drive, Tampa, FL, 33624 |
Name | Role | Address |
---|---|---|
Del Castillo Andres F | Officer | 10149 Cedar Dune Drive, Tampa, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000057316 | FADE MASTERS IV | EXPIRED | 2012-06-12 | 2017-12-31 | No data | 4326 PARK BLVD STE D, PINELLAS, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 11612 N NEBRASKA AVE, Suite B, TAMPA, FL 33612 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 10149 Cedar Dune Drive, Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 11612 N NEBRASKA AVE, Suite B, TAMPA, FL 33612 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-20 | Del Castillo , Andres F | No data |
AMENDMENT | 2011-10-14 | No data | No data |
AMENDMENT | 2008-10-17 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000247898 | TERMINATED | 1000000821106 | HILLSBOROU | 2019-03-29 | 2029-04-03 | $ 339.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000201855 | ACTIVE | 1000000782713 | HILLSBOROU | 2018-05-21 | 2028-05-23 | $ 448.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000582488 | TERMINATED | 1000000758544 | HILLSBOROU | 2017-10-09 | 2027-10-20 | $ 1,010.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J17000582553 | TERMINATED | 1000000758552 | HILLSBOROU | 2017-10-09 | 2037-10-20 | $ 2,722.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-05 |
Amendment | 2011-10-14 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-07-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State