Entity Name: | BARRETO CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Nov 2005 (19 years ago) |
Document Number: | P05000154982 |
FEI/EIN Number | 203840957 |
Address: | 305 NW 158th Lane, Pembroke Pines, FL, 33028, US |
Mail Address: | 305 NW 158th Lane, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORIO INGRID V | Agent | 305 NW 158th Lane, Pembroke Pines, FL, 33028 |
Name | Role | Address |
---|---|---|
BARRETO GUSTAVO A | Vice President | 305 NW 158th Lane, Pembroke Pines, FL, 33028 |
Name | Role | Address |
---|---|---|
OSORIO INGRID V | President | 305 NW 158th Lane, Pembroke Pines, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 305 NW 158th Lane, Pembroke Pines, FL 33028 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 305 NW 158th Lane, Pembroke Pines, FL 33028 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 305 NW 158th Lane, Pembroke Pines, FL 33028 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-24 | OSORIO, INGRID V | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000867720 | ACTIVE | 1000000626893 | LEON | 2014-05-14 | 2034-08-01 | $ 2,878.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000867738 | ACTIVE | 1000000626895 | LEON | 2014-05-14 | 2034-08-01 | $ 385.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000867704 | ACTIVE | 1000000626890 | HILLSBOROU | 2014-05-14 | 2034-08-01 | $ 352.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State