Entity Name: | OVERALL SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000044003 |
FEI/EIN Number | 204613283 |
Address: | 15275 COLLIER BLVD. #201/#555, NAPLES, FL, 34119 |
Mail Address: | 15275 COLLIER BLVD. #201/#555, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DISOTUAR OLDANIS W | Agent | 15275 COLLIER BLVD. #201, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
DISOTUAR OLDANIS W | President | 15275 COLLIER BLVD. #201/#555, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-27 | 15275 COLLIER BLVD. #201/#555, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-27 | 15275 COLLIER BLVD. #201/#555, NAPLES, FL 34119 | No data |
CANCEL ADM DISS/REV | 2008-06-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000425691 | TERMINATED | 1000000118510 | COLLIER | 2009-04-13 | 2030-03-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-13 |
ANNUAL REPORT | 2009-03-27 |
REINSTATEMENT | 2008-06-13 |
Domestic Profit | 2006-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State