Entity Name: | ORNELAS FLOORING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2006 (18 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: | P06000130230 |
FEI/EIN Number | 205703751 |
Address: | 27991 DOWNS DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27991 DOWNS DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESAR ALSINA | Agent | 11308 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
ORNELAS RITO | President | 27991 DOWNS DRIVE, BONITA SPRINGS, FL, 34135 |
Name | Role | Address |
---|---|---|
ORNELAS OMERO | Vice President | 27991 DOWNS DRIVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 11308 BONITA BEACH ROAD, 101, BONITA SPRINGS, FL 34135 | No data |
AMENDMENT | 2008-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | CESAR, ALSINA | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000490692 | TERMINATED | 1000000718967 | LEE | 2016-08-08 | 2036-08-17 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13000810912 | TERMINATED | 1000000489661 | LEE | 2013-04-15 | 2033-04-24 | $ 465.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12001103400 | TERMINATED | 1000000412646 | LEE | 2012-12-03 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
Amendment | 2008-01-14 |
ANNUAL REPORT | 2007-04-26 |
Domestic Profit | 2006-10-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State