Search icon

ORDER TO SERVICES INC

Company Details

Entity Name: ORDER TO SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000158584
FEI/EIN Number 203938968
Address: 1272 NW 122 TERRACE, PEMBROKE PINES, FL, 33026
Mail Address: 1272 NW 122 TERRACE, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PORTALES MANUEL Agent 1272 NW 122 TERRACE, PEMBROKE PINES, FL, 33026

President

Name Role Address
PORTALES MANUEL President 1272 NW 122 TERRACE, PEMBROKE PINES, FL, 33026

Vice President

Name Role Address
PORTALES MANUEL Vice President 1272 NW 122 TERRACE, PEMBROKE PINES, FL, 33026

Secretary

Name Role Address
PORTALES MANUEL Secretary 1272 NW 122 TERRACE, PEMBROKE PINES, FL, 33026

Treasurer

Name Role Address
PORTALES MANUEL Treasurer 1272 NW 122 TERRACE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 PORTALES, MANUEL No data
NAME CHANGE AMENDMENT 2008-11-12 ORDER TO SERVICES INC No data
AMENDMENT 2008-06-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1272 NW 122 TERRACE, PEMBROKE PINES, FL 33026 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 1272 NW 122 TERRACE, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2008-04-29 1272 NW 122 TERRACE, PEMBROKE PINES, FL 33026 No data
AMENDMENT 2006-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
Name Change 2008-11-12
Amendment 2008-06-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-28
Amendment 2006-12-11
ANNUAL REPORT 2006-04-27
Domestic Profit 2005-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State