Entity Name: | ONE WAY BRICK OF FLORIDA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 05 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2019 (5 years ago) |
Document Number: | P12000096252 |
FEI/EIN Number | 46-1425807 |
Address: | 2477 W 78 ST # 203, HIALEAH, FL, 33016, US |
Mail Address: | 2477 W 78 ST # 203, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE E | Agent | 2477 W 78 ST # 203, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE E | President | 2477 W 78 ST # 203, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE E | Vice President | 2477 W 78 ST # 203, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE E | Secretary | 2477 W 78 ST # 203, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE E | Treasurer | 2477 W 78 ST # 203, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
GONZALEZ JESUS A | Director | 2477 W 78 ST # 203, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2477 W 78 ST # 203, HIALEAH, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2477 W 78 ST # 203, HIALEAH, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 2477 W 78 ST # 203, HIALEAH, FL 33016 | No data |
AMENDMENT | 2014-01-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000173567 | LAPSED | 17-050-D5 | LEON | 2018-02-27 | 2023-05-01 | $7,808.86 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-22 |
Amendment | 2014-01-02 |
ANNUAL REPORT | 2013-04-16 |
Domestic Profit | 2012-11-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State