Search icon

PRODAX DISTRIBUTORS COMPANY

Company Details

Entity Name: PRODAX DISTRIBUTORS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2007 (18 years ago)
Date of dissolution: 04 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2008 (16 years ago)
Document Number: P07000057709
FEI/EIN Number 260172732
Address: 108 E ASTOR CIR., DELRAY BEACH, FL, 33484
Mail Address: 108 E ASTOR CIR., DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOPES BRUNO C Agent 591 E. SAMPLE RD SUITE 120, POMPANO BEACH, FL, 33064

President

Name Role Address
DE OLIVEIRA FLAVIA C President 2080 LINTON LAKE DR #B, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
LOPES BRUNO C Vice President 2080 LINTON LAKE DR. #B, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-28 108 E ASTOR CIR., DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2008-08-28 108 E ASTOR CIR., DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2008-07-18 LOPES, BRUNO C No data
AMENDMENT 2007-09-27 No data No data
AMENDMENT 2007-06-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000302969 ACTIVE 1000000406183 PALM BEACH 2012-12-27 2033-02-06 $ 513.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000991565 ACTIVE 1000000361907 PALM BEACH 2012-10-31 2032-12-14 $ 4,895.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2008-11-04
ANNUAL REPORT 2008-07-18
Amendment 2007-09-27
Amendment 2007-06-25
Domestic Profit 2007-05-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State