Entity Name: | E & H SERVICE STATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 May 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P09000044568 |
FEI/EIN Number | 20-4930362 |
Address: | 200 NW 36 ST, MIAMI, FL 33127 |
Mail Address: | 200 NW 36 ST, MIAMI, FL 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ, EDWARD | Agent | 200 NW 36 ST, MIAMI, FL 33127 |
Name | Role | Address |
---|---|---|
HERNANDEZ, EDWARD | President | 200 NW 36 ST, MIAMI, FL 33127 |
Name | Role | Address |
---|---|---|
HERNANDEZ, CEFERINA | Secretary | 6485 W 24 AVE APT 506, MIAMI, FL 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 200 NW 36 ST, MIAMI, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 200 NW 36 ST, MIAMI, FL 33127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 200 NW 36 ST, MIAMI, FL 33127 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000652738 | LAPSED | 09-17954-CA-11 | 11TH JUDICIAL MIAMI-DADE COUNT | 2011-12-27 | 2017-10-16 | $247,606.12 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-02 |
Domestic Profit | 2009-05-20 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State