ONE SOURCE COMEX, CORP - Florida Company Profile

Entity Name: | ONE SOURCE COMEX, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P12000051813 |
FEI/EIN Number | 45-5435669 |
Address: | 10 NEWCASTLE DR, APT 8, Nashua, NH, 03060, US |
Mail Address: | 10 NEWCASTLE DR, APT 8, Nashua, NH, 03060, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valerio Luis E | President | 10 NEWCASTLE DR, Nashua, NH, 03060 |
Valerio Luis E | Vice President | 10 NEWCASTLE DR, Nashua, NH, 03060 |
VALERIO LUIS E | Agent | 8500 NW 17th Street, Doral, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000005606 | THE EDIT CODE | EXPIRED | 2017-01-16 | 2022-12-31 | - | 185 SW 7TH STREET STE 1902, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-02-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 10 NEWCASTLE DR, APT 8, Nashua, NH 03060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 8500 NW 17th Street, Ste # 105, Doral, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 10 NEWCASTLE DR, APT 8, Nashua, NH 03060 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | VALERIO, LUIS E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000693859 | TERMINATED | 1000000683029 | DADE | 2015-06-15 | 2035-06-17 | $ 3,905.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-02-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-21 |
Domestic Profit | 2012-06-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State