Entity Name: | FIRST TIME DONE RIGHT . INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000091457 |
FEI/EIN Number | 263508867 |
Address: | 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023 |
Mail Address: | 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON JULIO E | Agent | 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
COLON JULIO E | President | 6436 FUNSTON STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-31 | 6436 FUNSTON STREET, HOLLYWOOD, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2011-08-31 | 6436 FUNSTON STREET, HOLLYWOOD, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-31 | 6436 FUNSTON STREET, HOLLYWOOD, FL 33023 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000186703 | TERMINATED | 1000000255861 | DADE | 2012-03-02 | 2032-03-14 | $ 720.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-08-31 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
Domestic Profit | 2008-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State