Search icon

APONTE'S LATIN FLAVOR INC

Company Details

Entity Name: APONTE'S LATIN FLAVOR INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000063215
FEI/EIN Number 46-1402921
Address: 1606 Butler Plank Road, Glenshaw, PA 15116
Mail Address: 106 Hidden Valley Drive, Pittsburgh, PA 15237
Place of Formation: FLORIDA

Agent

Name Role Address
RON HIESTAND 1Source Tax Service Agent Route 41, Lutz, FL 33549

President

Name Role Address
APONTE, HECTOR President 1606 Butler Plank Rd, Glenshaw, PA 15116

Sec

Name Role Address
Dreves, Barbara M. Sec 106 Hidden Valley Drive, Pittsburgh, PA 15237

Treas

Name Role Address
Dreves, Barbara M. Treas 106 Hidden Valley Drive, Pittsburgh, PA 15237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076428 HERE WE GO AGAIN NPR I.N.C. EXPIRED 2013-07-31 2018-12-31 No data 7219 JASMIN DRIVE, NEWPORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 1606 Butler Plank Road, Glenshaw, PA 15116 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-11 Route 41, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2016-01-15 1606 Butler Plank Road, Glenshaw, PA 15116 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 RON HIESTAND 1Source Tax Service No data

Documents

Name Date
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-07-29

Date of last update: 22 Jan 2025

Sources: Florida Department of State