Entity Name: | A & E GENERAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2006 (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: | P06000002047 |
FEI/EIN Number | 204056273 |
Address: | 14905 SW 80 STREET, 115, MIAMI, FL, 33193 |
Mail Address: | 14905 SW 80 STREET, 115, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTEGA RICARDO | Agent | 7870 W FLAGLER ST, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
MARTIN EUNICE | President | 14905 SW 80 STREET, APT 115, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000065099 | PORKY'S BAR-BQ | EXPIRED | 2011-06-28 | 2016-12-31 | No data | 24856 SW 177 AVE, MIAMI, FL, 33031 |
G10000083982 | DONDE TONY RESTAURANT | EXPIRED | 2010-09-13 | 2015-12-31 | No data | 24856 SW 177 AVE, MIAMI, FL, 33031 |
G08260900290 | BONUS BUILDING CARE | EXPIRED | 2008-09-16 | 2013-12-31 | No data | 4080 SW 84 AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2010-09-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-03 | 14905 SW 80 STREET, 115, MIAMI, FL 33193 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-03 | 14905 SW 80 STREET, 115, MIAMI, FL 33193 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-10-22 |
ANNUAL REPORT | 2011-04-28 |
Amendment | 2010-09-29 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-03 |
Domestic Profit | 2006-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State