Entity Name: | ZHONGTONG BUS OF AMERICA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000013930 |
Address: | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
Mail Address: | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONATI JORGE L | Agent | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
PACHECO MARCIALES LUCIO J | Vice President | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
DONATI JORGE L | Director | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
PACHECO MARCIALES LUCIO J | Director | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
MEDINA EDUARDO S | Director | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
DONATI JORGE L | President | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
MEDINA EDUARDO S | Treasurer | 290 174 STREET STE 2017, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2008-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State