Search icon

FICHU FASHION, INC

Company Details

Entity Name: FICHU FASHION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000016949
FEI/EIN Number 462099683
Address: 2128 WHISPERLAKES BLVD, ORLANDO, FL, 32837, US
Mail Address: 2128 WHISPERLAKES BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ALEX M Agent 2128 WHISPERLAKES BLVD, ORLANDO, FL, 32837

President

Name Role Address
RODRIGUEZ ALEX M President 2128 WHISPERLAKES BLVD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107102 PA' LA KALLE RADIO SHOW EXPIRED 2016-09-29 2021-12-31 No data 2128 WHISPERLAKES BVVD, ORLANDO, FL, 32837
G16000106455 DONA JUANA EXPIRED 2016-09-28 2021-12-31 No data 2128 WHISPERLAKES BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 2128 WHISPERLAKES BLVD, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 2128 WHISPERLAKES BLVD, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2016-09-26 2128 WHISPERLAKES BLVD, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2016-09-26 RODRIGUEZ, ALEX M No data
REINSTATEMENT 2016-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000292068 TERMINATED 1000000822521 ORANGE 2019-04-12 2039-04-24 $ 2,889.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-03-17
REINSTATEMENT 2014-12-01
Domestic Profit 2013-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State