Entity Name: | VICTOR AGUILAR'S FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000039360 |
FEI/EIN Number | 274478454 |
Address: | 1016 57TH AVE PL E, BRADENTON, FL, 34203 |
Mail Address: | 1016 57TH AVE PL E, BRADENTON, FL, 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUILAR VICTOR | Agent | 1016 57TH AVE PL E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
AGUILAR NEHEMIAS | President | 1016 57TH AVE PL E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
MELGOZA MORALES GRIMALDO | Vice President | 3720 14TH ST W LOT 65, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2011-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-08 | 1016 57TH AVE PL E, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2011-09-08 | 1016 57TH AVE PL E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-08 | 1016 57TH AVE PL E, BRADENTON, FL 34203 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001503334 | TERMINATED | 1000000539929 | MANATEE | 2013-09-18 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-16 |
Amendment | 2011-12-19 |
ANNUAL REPORT | 2011-09-08 |
Domestic Profit | 2010-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State