Entity Name: | WHITE BOX DESIGN CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P11000029510 |
FEI/EIN Number | 45-1219023 |
Address: | 11143 griffing blvd., Biscayne Park, FL, 33161, US |
Mail Address: | 11143 griffing blvd, Biscayne Park, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ GONZALO | Agent | 11143 griffing blvd., Biscayne Park, FL, 33161 |
Name | Role | Address |
---|---|---|
MUNOZ GONZALO | President | 461 ne 93 st, MIAMI shores, FL, 33138 |
Name | Role | Address |
---|---|---|
ORTEGA MARIA CRISTINA | Asst | 461 ne 93 st, MIAMI shores, FL, 33138 |
TAPIA MARIE | Asst | 461 ne 93 st, MIAMI shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 11143 griffing blvd., Biscayne Park, FL 33161 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 11143 griffing blvd., Biscayne Park, FL 33161 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 11143 griffing blvd., Biscayne Park, FL 33161 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001134440 | LAPSED | 14-110-D5 | LEON | 2015-11-12 | 2020-12-18 | $32,805.04 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-08-28 |
Domestic Profit | 2011-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State