Search icon

INVERSIONES INVIERNO, INC.

Company Details

Entity Name: INVERSIONES INVIERNO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 May 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: P10000045835
FEI/EIN Number 272857630
Address: 608 S. 22nd St, TAMPA, FL, 33605, US
Mail Address: 608 S 22nd St., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TRIMINIO-MADRID ROGER M Agent 608 S. 22nd St, TAMPA, FL, 33605

President

Name Role Address
TRIMINIO KAROL President 1301 N ROME AVE, TAMPA, FL, 33607

Secretary

Name Role Address
TRIMINIO-MADRID ROGER M Secretary 1301 N ROME AVE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118626 FANTASTIC CLEANING SERVICES EXPIRED 2013-12-05 2018-12-31 No data 3125 W HILLSBOROUGH AVE, TAMPA, FL, 33612
G13000072116 CASH 4 APPLIANCES RECYCLING EXPIRED 2013-07-18 2018-12-31 No data 3125 W HILLSBOROUGH AVE, TAMPA, FL, 33614
G13000039036 FANTASTIC MAIDS TAMPA EXPIRED 2013-04-23 2018-12-31 No data 3125 W HILLSBOROUGH AVE, SUITE B, TAMPA, FL, 33614
G12000124856 MR ROGERS AIR CONDITIONING EXPIRED 2012-12-26 2017-12-31 No data 3125 W HILLSBOROUGH AVE, TAMPA, FL, 33614
G12000056666 MR. DRYER VENT CLEANING EXPIRED 2012-06-11 2017-12-31 No data 3125 W HILLSBOROUGH AVE, TAMPA, FL, 33614
G12000056661 MR. ROGERS APPLIANCES EXPIRED 2012-06-11 2017-12-31 No data 3125 W HILLSBOROUGH AVE, TAMPA, FL, 33614
G10000084278 EXPRESS RECYCLING EXPIRED 2010-09-14 2015-12-31 No data 1002 N. HOWARD AVE, TAMPA, FL, 33607
G10000055122 EXPRESS APPLIANCES EXPIRED 2010-06-16 2015-12-31 No data 1002 N. HOWARD AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 608 S. 22nd St, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2016-04-30 608 S. 22nd St, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 TRIMINIO-MADRID, ROGER M No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 608 S. 22nd St, TAMPA, FL 33605 No data
AMENDMENT 2014-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
Amendment 2014-05-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-21
Domestic Profit 2010-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State