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 |
Name | Role | Address |
---|---|---|
JIMENEZ DORA | Agent | 108 Kings Way, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
JIMENEZ DORA | President | 108 Kings Way, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
JIMENEZ CRISTOBAL | Vice President | 108 Kings Way, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
COOTS CLARA N | Secretary | 1118 LAKE TERR., 205, BOYNTON BEACH, FL, 33426 |
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 |
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