Search icon

BUILDING BLOCKS WEST CREEK PLAZA INC

Company Details

Entity Name: BUILDING BLOCKS WEST CREEK PLAZA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Nov 2006 (18 years ago)
Date of dissolution: 10 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2017 (8 years ago)
Document Number: P06000140290
FEI/EIN Number 205850239
Address: 4800 W HILLSBORO BLVD SUITE A-3,4,5, COCONUT CREEK, FL, 33073
Mail Address: 9413 VIA GRANDE WEST, WELLINGTON, FL, 33411
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ CYNTHIA Agent 9413 VIA GRANDE WEST, WELLINGTON, FL, 33411

Director

Name Role Address
ORTIZ CYNTHIA Director 9413 VIA GRANDE WEST, WELLINGTON, FL, 33411
ORTIZ VICTOR Director 9413 VIA GRANDE WEST, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 4800 W HILLSBORO BLVD SUITE A-3,4,5, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2011-01-28 ORTIZ, CYNTHIA No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 9413 VIA GRANDE WEST, WELLINGTON, FL 33411 No data
CHANGE OF MAILING ADDRESS 2008-04-12 4800 W HILLSBORO BLVD SUITE A-3,4,5, COCONUT CREEK, FL 33073 No data
NAME CHANGE AMENDMENT 2006-12-19 BUILDING BLOCKS WEST CREEK PLAZA INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2016-06-02
AMENDED ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State