Entity Name: | PORCELLANO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000036240 |
FEI/EIN Number | 27-2442510 |
Address: | 6601 LYONS ROAD, F-5, COCONUT CREECK, FL 33073 |
Mail Address: | 6601 LYONS ROAD, F-5, COCONUT CREECK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DO VALE, VALMIR P | Agent | 6601 LYONS ROAD, F-5, COCONUT CREECK, FL 33073 |
Name | Role | Address |
---|---|---|
DO VALE, VALMIR P | President | 6601 LYONS ROAD SUITE F- 5, COCONUT CREECK, FL 33073 |
Name | Role | Address |
---|---|---|
CANCADO, HELIANA D | Vice President | 6601 LYONS ROAD SUITE F-5, COCONUT CREECK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 6601 LYONS ROAD, F-5, COCONUT CREECK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 6601 LYONS ROAD, F-5, COCONUT CREECK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 6601 LYONS ROAD, F-5, COCONUT CREECK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000123399 | TERMINATED | 1000000398543 | BROWARD | 2012-12-26 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-12-16 |
ANNUAL REPORT | 2011-04-18 |
Domestic Profit | 2010-04-27 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State