Entity Name: | F&P AZEVEDO CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 2011 (13 years ago) |
Date of dissolution: | 20 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | P11000089034 |
FEI/EIN Number | 453565071 |
Address: | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472 |
Mail Address: | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472 |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORJUELA GINA PAOLA | Agent | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
ORJUELA GINA P | President | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
POSADA DIANA | Vice President | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100376 | VOGA STYLE | EXPIRED | 2011-10-12 | 2016-12-31 | No data | 7919 EMERALD WINDS CIRCLE, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-20 | No data | No data |
AMENDMENT | 2012-05-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-07 | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-07 | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL 33472 | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-07 | ORJUELA, GINA PAOLA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-07 | 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL 33472 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000043715 | ACTIVE | 1000000872134 | PALM BEACH | 2021-01-04 | 2041-02-03 | $ 937.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
Reg. Agent Change | 2012-12-17 |
Amendment | 2012-05-07 |
ANNUAL REPORT | 2012-02-27 |
Off/Dir Resignation | 2012-02-01 |
Domestic Profit | 2011-10-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State