Entity Name: | FRANCO TOBACCO DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2007 (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: | P07000003965 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1221 NW 165 STREET, MIAMI, FL, 33169, US |
Mail Address: | 1221 NW 165 STREET, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
FARIAS ARACELY M | Director | 6791 NE 87TH AVE, MIAMI, FL, 33178 |
ERDMANN ERNESTO | Director | 6791 NW 87TH AVE, MIAMI, FL, 33178 |
PAGE RICK | Director | 6791 NW 87TH AVE, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
ERDMANN ERNESTO | Secretary | 6791 NW 87TH AVE, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
ERDMANN ERNESTO | Treasurer | 6791 NW 87TH AVE, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
PAGE RICK | President | 6791 NW 87TH AVE, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
FARIAS ARACELY M | Vice President | 6791 NE 87TH AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 1221 NW 165 STREET, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 1221 NW 165 STREET, MIAMI, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-08-06 |
ANNUAL REPORT | 2008-07-08 |
Domestic Profit | 2007-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State