Entity Name: | BRICENO AUTO BODY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | P09000100759 |
FEI/EIN Number | 271537057 |
Address: | 1395 NW 65 TERRACE, PLANTATION, FL, 33313 |
Mail Address: | 1395 NW 65 TERRACE, PLANTATION, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUAN J. PEREZ & ASSOCIATES P.A. | Agent | 9710 Stirling road, Cooper City, FL, 33024 |
Name | Role | Address |
---|---|---|
BRICENO MIGUEL A | President | 1395 NW 65 TERRACE, PLANTATION, FL, 33313 |
Name | Role | Address |
---|---|---|
BRICENO MIGUEL A | Director | 1395 NW 65 TERRACE, PLANTATION, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000002516 | XTREME BUMPER TO BUMPER | EXPIRED | 2010-01-08 | 2015-12-31 | No data | 2826 SOUTH PARK ROAD, PEMBROKE PINES, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 9710 Stirling road, Suite 104-105, Cooper City, FL 33024 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-15 | 1395 NW 65 TERRACE, PLANTATION, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-15 | 1395 NW 65 TERRACE, PLANTATION, FL 33313 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State