Search icon

SPLASH SERVICES, INC.

Company Details

Entity Name: SPLASH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2007 (17 years ago)
Date of dissolution: 18 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2013 (12 years ago)
Document Number: P07000097052
FEI/EIN Number 260806134
Address: 14744 SW 177 TERR, MIAMI, FL, 33187
Mail Address: 14744 SW 177 TERR, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ONORATO ROSA Agent 14744 SW 177 TERR, MIAMI, FL, 33187

President

Name Role Address
ONORATO ROSA President 14744 SW 177 TERR, MIAMI, FL, 33187

Vice President

Name Role Address
ONORATO ETANISLAO Vice President 14744 SW 177 TERR, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000093034 JPP PROPERTY EXPIRED 2010-10-11 2015-12-31 No data P.O.BOX 528023, MIAMI, FL, US, 33152

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-18 No data No data
REGISTERED AGENT NAME CHANGED 2010-08-02 ONORATO, ROSA No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-02 14744 SW 177 TERR, MIAMI, FL 33187 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000602519 LAPSED 2011-31838 CA MIAMI DADE CIRCUIT COURT 2012-08-22 2017-09-19 $63,488.89 XEROX CORPORATION, 1303 RIDGEVIEW DRIVE, LEWISVILLE, TX 75057

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-18
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-08-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State