Search icon

LAS MERCEDES SERVICES, CORP.

Company Details

Entity Name: LAS MERCEDES SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000049854
FEI/EIN Number 320244796
Address: 10240 BREEZEWAY PLACE, BOCA RATON, FL, 33428
Mail Address: 10240 BREEZEWAY PLACE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CLAROS JOHN Agent 10240 BREEZEWAY PLACE, BOCA RATON, FL, 33428

President

Name Role Address
CARDONA GLORIA I President 10240 BREEZEWAY PLACE, BOCA RATON, FL, 33428
CLAROS JOHN J President 10240 BREEZEWAY PLACE, BOCA RATON, FL, 33428

Director

Name Role Address
CARDONA GLORIA I Director 10240 BREEZEWAY PLACE, BOCA RATON, FL, 33428

Vice President

Name Role Address
CLAROS JOHN J Vice President 10240 BREEZEWAY PLACE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 10240 BREEZEWAY PLACE, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2008-01-30 CLAROS, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 10240 BREEZEWAY PLACE, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2008-01-30 10240 BREEZEWAY PLACE, BOCA RATON, FL 33428 No data
AMENDMENT 2007-04-26 No data No data
NAME CHANGE AMENDMENT 2007-04-12 LAS MERCEDES SERVICES, CORP. No data

Documents

Name Date
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2008-01-30
Amendment 2007-04-26
Name Change 2007-04-12
ANNUAL REPORT 2007-04-10
Domestic Profit 2006-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State