Entity Name: | AUF WIEDERSEHEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P10000012755 |
FEI/EIN Number | 271921444 |
Address: | 1160 NE 24 Court, Wilton Manors, FL, 33305, US |
Mail Address: | PO Box 70068, Oakland Park, FL, 33307, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLEMMONS KIM E | Agent | 1433 NE 5TH TERR, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
PLEMMONS KIM E | President | 1433 NE 5TH TERRACE, FORT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000125386 | ESRM INC. | EXPIRED | 2016-11-19 | 2021-12-31 | No data | PO BOX 70068, OAKLAND PARK, FL, 33307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-07-19 | AUF WIEDERSEHEN INC. | No data |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 1160 NE 24 Court, Wilton Manors, FL 33305 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 1160 NE 24 Court, Wilton Manors, FL 33305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 1433 NE 5TH TERR, FORT LAUDERDALE, FL 33304 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2017-07-19 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-11-19 |
ANNUAL REPORT | 2016-02-19 |
AMENDED ANNUAL REPORT | 2015-06-03 |
AMENDED ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2015-01-11 |
AMENDED ANNUAL REPORT | 2014-11-04 |
AMENDED ANNUAL REPORT | 2014-08-06 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State