Entity Name: | ELIEZER MORALES CARPETS AND INSTALLATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 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: | P11000046122 |
FEI/EIN Number | 202713289 |
Address: | 7826 stratford blvd, ORLANDO, FL, 32807, US |
Mail Address: | 7826 Stratford blvd., ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO ISAAC | Agent | 8031 TOMPKIN SQ, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
MORALES ELIEZER | Secretary | 8031 TOMPKIN SQ, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
MORALES ELIEZER | President | 8031 TOMPKIN SQ, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
MORALES ELIEZER | Director | 8031 TOMPKIN SQ, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
MORALES ELIEZER | Treasurer | 8031 TOMPKIN SQ, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
ISAAC PACHECO | Vice President | 8031 TOMPKIN SQ, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 7826 stratford blvd, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 7826 stratford blvd, ORLANDO, FL 32807 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State