Search icon

OSCAR & DORA JIMENEZ, INC.

Company Details

Entity Name: OSCAR & DORA JIMENEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000059426
FEI/EIN Number 207012558
Address: 1525 53RD STREET, WEST PALM BEACH, FL, 33407-2250
Mail Address: 108 Kings Way, Royal Palm Beach, FL, 33411, US
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ DORA Agent 108 Kings Way, Royal Palm Beach, FL, 33411

President

Name Role Address
JIMENEZ DORA President 108 Kings Way, Royal Palm Beach, FL, 33411

Vice President

Name Role Address
JIMENEZ CRISTOBAL Vice President 108 Kings Way, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
COOTS CLARA N Secretary 1118 LAKE TERR., 205, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-03-21 1525 53RD STREET, WEST PALM BEACH, FL 33407-2250 No data
REGISTERED AGENT NAME CHANGED 2016-03-21 JIMENEZ, DORA No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 108 Kings Way, Royal Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 1525 53RD STREET, WEST PALM BEACH, FL 33407-2250 No data

Documents

Name Date
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State