Entity Name: | DICKENS AVENUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Feb 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000012543 |
Address: | 3240 FAIRFIELD DR, KISSIMMEE, FL, 34743 |
Mail Address: | 347 5TH AVE STE 1402-659, NY, NY, 10016 |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE LAW OFFICES OF NICK SPRADLIN, PLLC | Agent |
Name | Role | Address |
---|---|---|
ROBLES ELIEZER | Director | 347 5TH AVE STE 1402-659, NY, NY, 10016 |
Name | Role | Address |
---|---|---|
ROBLES ELIEZER | President | 347 5TH AVE STE 1402-659, NY, NY, 10016 |
Name | Role | Address |
---|---|---|
ROBLES ELIEZER | Secretary | 347 5TH AVE STE 1402-659, NY, NY, 10016 |
Name | Role | Address |
---|---|---|
ROBLES ELIEZER | Treasurer | 347 5TH AVE STE 1402-659, NY, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-10-21 | 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2013-06-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-07 | 3240 FAIRFIELD DR, KISSIMMEE, FL 34743 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-07 | 3240 FAIRFIELD DR, KISSIMMEE, FL 34743 | No data |
Name | Date |
---|---|
Domestic Profit | 2013-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State