Search icon

M VICENTE 2, INC

Company Details

Entity Name: M VICENTE 2, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000007069
FEI/EIN Number 46-4594960
Mail Address: 7668 Pinemount Dr, ORLANDO, FL, 32819, US
Address: 116 W CHURCH ST, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SEIF ALI K Agent 6827 SPRING RAIN DR, ORLANDO, FL, 32819

President

Name Role Address
VICENTE DE OLIVEIRA MARISIA President 7668 Pinemount Dr, ORLANDO, FL, 32819

Treasurer

Name Role Address
VICENTE DE OLIVEIRA MARISIA Treasurer 7668 Pinemount Dr, ORLANDO, FL, 32819

Secretary

Name Role Address
SILVA ALEKSANDER Secretary 7668 Pinemount Dr, ORLANDO, FL, 32819

Vice President

Name Role Address
SILVA ALEKSANDER Vice President 7668 Pinemount Dr, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018800 CHICAGO'S STUFFED PIZZA EXPIRED 2014-02-21 2019-12-31 No data 7668 PINE MOUNT DR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 116 W CHURCH ST, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2015-04-28 116 W CHURCH ST, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000666937 ACTIVE 1000000722768 ORANGE 2016-09-23 2036-10-13 $ 1,822.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State