Search icon

ONE STOP BUSINESS ENTERPRISES, INC.

Company Details

Entity Name: ONE STOP BUSINESS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000035670
FEI/EIN Number 272423213
Address: 9300 Conroy -Windermere Rd., Windermere, FL, 34786, US
Mail Address: 9300 Conroy-Windermere Rd., WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NARANJO MIGUEL Agent 9300 Conroy-Windermere Rd, Windermere, FL, 34786

President

Name Role Address
NARANJO MIGUEL President 9300 Conroy -Windermere Rd., Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036710 MY LAWYER SITE .COM EXPIRED 2011-04-13 2016-12-31 No data 4522 CURRY FORD RD, ORLANDO, FL, 32812
G10000036645 SOLAR ENERGY SPECIALISTS OF FLORIDA EXPIRED 2010-04-26 2015-12-31 No data 4522 CURRY FORD ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 9300 Conroy -Windermere Rd., #52, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2016-04-30 9300 Conroy -Windermere Rd., #52, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 9300 Conroy-Windermere Rd, #52, Windermere, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State