Search icon

URUART COLLECTIBLES CORP

Company Details

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

Agent

Name Role Address
MONTESINOS EDUARDO R Agent 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

President

Name Role Address
POMBO JORGE E President CALEL 18 ENTRE C y D, LAS TOSCAS, CA, 16002

Treasurer

Name Role Address
POMBO JORGE E Treasurer CALLE 18 ENTRE C y D, LAS TOSCAS, CA, 16002

Secretary

Name Role Address
ZUBILLAGA MARIA I Secretary CALLE 18 ENTRE C y D, LAS TOSCAS, CA, 16002

Director

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

Events

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

Documents

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