Search icon

FLORIDA FABRICS & SUPPLIES, INC.

Company Details

Entity Name: FLORIDA FABRICS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2010 (15 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: P10000001507
FEI/EIN Number 460524301
Address: 3434 W. 84TH ST., BAY 106, HIALEAH, FL, 33018
Mail Address: 3434 W. 84TH ST., BAY 106, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLALOBOS JOSE H Agent 3826 S.W. 170TH AVE, MIRAMAR, FL, 33027

Director

Name Role Address
VILLALOBOS JOSE H Director 3434 WEST 84TH ST., BAY 106, HIALEAH, FL, 33018
VILLALOBOS RENAN SSr. Director 3434 WEST 84TH ST. BAY 106, HIALEAH, FL, 33018

President

Name Role Address
VILLALOBOS JOSE H President 3434 WEST 84TH ST., BAY 106, HIALEAH, FL, 33018
VILLALOBOS RENAN SSr. President 3434 WEST 84TH ST. BAY 106, HIALEAH, FL, 33018

Secretary

Name Role Address
VILLALOBOS JOSE H Secretary 3434 WEST 84TH ST., BAY 106, HIALEAH, FL, 33018

Vice President

Name Role Address
VILLALOBOS RENAN SSr. Vice President 3434 WEST 84TH ST. BAY 106, HIALEAH, FL, 33018

Treasurer

Name Role Address
VILLALOBOS RENAN SSr. Treasurer 3434 WEST 84TH ST. BAY 106, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000111907 YOGURMET EXPIRED 2010-12-08 2015-12-31 No data 3434 W. 84TH ST., BAY 106, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-23 VILLALOBOS, JOSE HSR. No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 3826 S.W. 170TH AVE, MIRAMAR, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-24 3434 W. 84TH ST., BAY 106, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2010-05-24 3434 W. 84TH ST., BAY 106, HIALEAH, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000471819 ACTIVE 1000000668449 MIAMI-DADE 2015-04-13 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000144849 ACTIVE 1000000573260 MIAMI-DADE 2014-01-21 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000148006 ACTIVE 1000000576104 MIAMI-DADE 2014-01-21 2034-01-29 $ 16,226.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001430975 ACTIVE 1000000424504 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000472036 LAPSED 1000000476475 DADE 2013-02-13 2023-02-20 $ 1,012.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000439043 ACTIVE 1000000476473 DADE 2013-02-12 2033-02-13 $ 22,516.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
Amendment 2012-08-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-24
ADDRESS CHANGE 2010-05-24
Domestic Profit 2010-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State