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 |
Name | Role | Address |
---|---|---|
ONORATO ROSA | Agent | 14744 SW 177 TERR, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
ONORATO ROSA | President | 14744 SW 177 TERR, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
ONORATO ETANISLAO | Vice President | 14744 SW 177 TERR, MIAMI, FL, 33187 |
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 |
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 |
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 |
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