Entity Name: | ET MUNOZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 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: | P10000001536 |
FEI/EIN Number | 271634705 |
Address: | 2031 NE 54 Street, Fort Lauderdale, FL, 33308, US |
Mail Address: | 2031 NE 54 Street, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MUNOZ TOMAS J | President | 829 S Ocean Blvd, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
MUNOZ TOMAS J | Director | 829 S Ocean Blvd, Pompano Beach, FL, 33062 |
MUNOZ ERIKA | Director | 829 S Ocean Blvd, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
MUNOZ ERIKA | Treasurer | 829 S Ocean Blvd, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
MUNOZ ERIKA | Secretary | 829 S Ocean Blvd, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 2031 NE 54 Street, Fort Lauderdale, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 2031 NE 54 Street, Fort Lauderdale, FL 33308 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-08 |
Domestic Profit | 2010-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State