Entity Name: | FUERA DE SERIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 2009 (15 years ago) |
Date of dissolution: | 08 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2019 (6 years ago) |
Document Number: | P09000080765 |
FEI/EIN Number | 27-1072284 |
Mail Address: | 1420 Celebration Blvd Suite 313, Celebration, FL 34747 |
Address: | 1420 Celebration Blvd. Suite 313, Celebration, FL 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RINCON, KEILA | Agent | 1420 Celebration Blvd Suite 313, Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
RINCON, KEILA | President | 1420 Celebration Blvd Suite 313, Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
RINCON, KEILA | Director | 1420 Celebration Blvd Suite 313, Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
Avila, Manuel | Manager | 1420 Celebration Blvd Suite 313, Celebratio, FL 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000013471 | SARAI LINGERIE | EXPIRED | 2011-02-03 | 2016-12-31 | No data | 15525 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-21 | 1420 Celebration Blvd. Suite 313, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 1420 Celebration Blvd. Suite 313, Celebration, FL 34747 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-21 | 1420 Celebration Blvd Suite 313, Celebration, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-10 | RINCON, KEILA | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State