Entity Name: | SIX 10 MOTORING FLA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Apr 2011 (14 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: | P11000041030 |
FEI/EIN Number | 452036252 |
Address: | 72 NW 58 COURT, FT. LAUDERDALE, FL, 33309 |
Mail Address: | 72 NW 58 COURT, FT. LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLAR ADAM D | Agent | 72 NW 58 COURT, FT. LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
BELLAR ADAM | Director | 72 NW 58 COURT, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-30 | 72 NW 58 COURT, FT. LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-30 | 72 NW 58 COURT, FT. LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-30 | 72 NW 58 COURT, FT. LAUDERDALE, FL 33309 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000618416 | LAPSED | 12-009390 COCE (55) | BROWARD COUNTY | 2012-09-20 | 2017-09-26 | $16,550.00 | CHEVALIER ENTERPRISES, LLC, 999 PONCE DE LEON, STE 510, CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-30 |
Domestic Profit | 2011-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State