Entity Name: | URUART COLLECTIBLES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000014405 |
FEI/EIN Number | 274900219 |
Address: | CALLE 18 ENTRE C y D, CHALET MAJO, LAS TOSCAS, CA, 16002, UY |
Mail Address: | CALLE 18 ENTRE C y D, CHALET MAJO, LAS TOSCAS, CA, 16002, UY |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTESINOS EDUARDO R | Agent | 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
POMBO JORGE E | President | CALEL 18 ENTRE C y D, LAS TOSCAS, CA, 16002 |
Name | Role | Address |
---|---|---|
POMBO JORGE E | Treasurer | CALLE 18 ENTRE C y D, LAS TOSCAS, CA, 16002 |
Name | Role | Address |
---|---|---|
ZUBILLAGA MARIA I | Secretary | CALLE 18 ENTRE C y D, LAS TOSCAS, CA, 16002 |
Name | Role | Address |
---|---|---|
ZUBILLAGA MARIA I | Director | CALLE 18 ENTRE C y D, LAS TOSCAS, CA, 16002 |
POMBO JORGE E | Director | CALLE 18 ENTRE C y D, LAS TOSCAS, CA, 16002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | CALLE 18 ENTRE C y D, CHALET MAJO, LAS TOSCAS, CANELONES 16002 UY | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | CALLE 18 ENTRE C y D, CHALET MAJO, LAS TOSCAS, CANELONES 16002 UY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-27 | 2645 EXECUTIVE PARK DRIVE, 501, WESTON, FL 33331 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-09-27 |
Domestic Profit | 2011-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State