Search icon

F&P AZEVEDO CORP

Company Details

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

Agent

Name Role Address
ORJUELA GINA PAOLA Agent 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472

President

Name Role Address
ORJUELA GINA P President 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472

Vice President

Name Role Address
POSADA DIANA Vice President 8788 BOYNTON BEACH BLVD - STE. 110, BOYNTON BEACH, FL, 33472

Fictitious Names

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

Events

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

Debts

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

Documents

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