Entity Name: | M.R. ARMBRUSTER MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2008 (17 years ago) |
Date of dissolution: | 06 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | P08000026898 |
FEI/EIN Number | 262285505 |
Address: | 1524 Weeping Willow Way, Hollywood, FL, 33019, US |
Mail Address: | 1524 Weeping Willow Way, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMBRUSTER MANFRED R | Agent | 1524 WEEPING WILLOW WAY, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
Armbruster Rudolf P | President | 1524 Weeping Willow Way, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-15 | 1524 Weeping Willow Way, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-15 | 1524 Weeping Willow Way, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 1524 WEEPING WILLOW WAY, HOLLYWOOD, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | ARMBRUSTER, MANFRED RUDOLF | No data |
REINSTATEMENT | 2010-05-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000084880 | TERMINATED | 1000000295020 | MIAMI-DADE | 2012-12-10 | 2023-01-16 | $ 438.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State