Search icon

USA BARSTOOLS & DINETTES, INC

Company Details

Entity Name: USA BARSTOOLS & DINETTES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2009 (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: P09000025982
FEI/EIN Number 264537235
Mail Address: 4611 S University Drive #220, Davie, FL, 33328, US
Address: 4611 S University Dr #220, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEN-JOSEPH AVRAHAM Agent 4611 S Unviersity Dr #220, Davie, FL, 33328

Director

Name Role Address
BEN-JOSEPH AVRAHAM Director 4611 S University Dr #220, Davie, FL, 33328

President

Name Role Address
BEN-JOSEPH AVRAHAM President 4611 S University Dr #220, Davie, FL, 33328

Secretary

Name Role Address
BEN-JOSEPH AVRAHAM Secretary 4611 S University Dr #220, Davie, FL, 33328

Treasurer

Name Role Address
BEN-JOSEPH AVRAHAM Treasurer 4611 S University Dr #220, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09085900276 ALFA BARSTOOLS AND DINETTES EXPIRED 2009-03-26 2014-12-31 No data 4200 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 4611 S University Dr #220, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2013-01-14 4611 S University Dr #220, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-14 4611 S Unviersity Dr #220, Davie, FL 33328 No data
REINSTATEMENT 2012-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000310309 TERMINATED 1000000587498 BROWARD 2014-02-28 2034-03-13 $ 1,622.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13000195470 TERMINATED 1000000386815 BROWARD 2012-12-21 2023-01-23 $ 335.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2012-01-06
ANNUAL REPORT 2010-04-09
Domestic Profit 2009-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State