Entity Name: | THE REPUBLIC OF PAYMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000093111 |
FEI/EIN Number | 260745952 |
Address: | 5129 BRIGHTMOUR CIR, ORLANDO, FL, 32837 |
Mail Address: | 5129 BRIGHTMOUR CIR, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLAZA JOSE I | Agent | 12013 BELLSWORTH WAY, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
PLAZA JOSE I | President | 5129 BRIGHTMOUR CIR, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
NOUEL LETICIA C | Vice President | 5129 BRIGHTMOUR CIR, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08133900283 | HISPANIC BRAND FOODS | EXPIRED | 2008-05-12 | 2013-12-31 | No data | PO BOX 770503, ORLANDO, FL, 32877 |
G08099900112 | HISPANIC FOOD BRANDS | EXPIRED | 2008-04-07 | 2013-12-31 | No data | PO BOX 770503, ORLANDO, FL, 32877 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 5129 BRIGHTMOUR CIR, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 5129 BRIGHTMOUR CIR, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-07-08 |
Domestic Profit | 2007-08-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State