Entity Name: | INTERNATIONAL QUARRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Oct 2006 (18 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: | P06000128367 |
FEI/EIN Number | 20-5685939 |
Address: | 1212 W. WATERS AVE, TAMPA, FL 33604 |
Mail Address: | 6301 FORRESTAL DR, TAMPA, FL 33625 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, ROBERT F | Agent | 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
SANCHEZ, ERNESTO | Director | 6301 FORRESTAL DR, TAMPA, FL 33625 |
Name | Role | Address |
---|---|---|
VELIZ, NIVALDO | President | 12418 MONDRAGON DR, TAMPA, FL 33625-6560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-16 | 1212 W. WATERS AVE, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-16 | 1212 W. WATERS AVE, TAMPA, FL 33604 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-16 | 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001219483 | LAPSED | 08-27027-B | HILLSBOROUGH CIR CT CIVIL DIV | 2009-04-28 | 2014-06-02 | $66,639.35 | GMAC COMMERCIAL FINANCE LLC, 3000 TOWN CENTER, SUITE 280, SOUTHFIELD, MI 48075 |
J08000430570 | LAPSED | 08CA017690 | 13TH JUD. CIR. | 2008-11-03 | 2013-11-26 | $127,008.00 | AMSUM AND ASH, INC., 30, 52ND WAY NORTHEAST, FRIDLEY, MN 55421 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-03-25 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-03-16 |
Domestic Profit | 2006-10-06 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State