Search icon

BATHS 2 GO, CORP.

Company Details

Entity Name: BATHS 2 GO, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000025101
FEI/EIN Number 37-1753746
Address: 2507 Bay Isle Drive, Weston, FL 33327
Mail Address: 2507 Bay Isle Drive, Weston, FL 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ULLOA & COMPANY PROFESSIONAL ASSOCIATION Agent

Chief Executive Officer

Name Role Address
PEREZ ATENCIO, JOSE YGNACIO Chief Executive Officer 2507 Bay Isle Drive, Weston, FL 33327

Director

Name Role Address
ESPEJO PINANGO, ALEJANDRO J Director 19400 TURNBERRY WAY, APT. 312 AVENTURA, FL 33180

Chief Financial Officer

Name Role Address
Bruna Cook, Jose M Chief Financial Officer 3775 Oak Circle Ridge, Weston, FL 33331

Treasurer

Name Role Address
Porras Varela, Leonardo A Treasurer 801 Brickell Key Blvd, 604 Miami, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017855 NIZZA EXPIRED 2016-02-18 2021-12-31 No data 2211 STIRLING ROAD, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2015-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 2507 Bay Isle Drive, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2015-01-29 2507 Bay Isle Drive, Weston, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 14050 SW 84 Street, Suite 104, MIAMI, FL 33183 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000585115 LAPSED CACE 1900426 BROWARD CO 2019-08-11 2024-09-03 $104,682.78 EQUITY ONE JV SUB VERANDA LLC, C/O REGENCY CENTERS, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLLE, FLORIDA 32202
J18000217109 ACTIVE 1000000784174 BROWARD 2018-05-25 2028-05-30 $ 330.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-18
Amendment 2015-09-04
ANNUAL REPORT 2015-01-29
Domestic Profit 2014-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2779491 Intrastate Non-Hazmat 2015-07-07 - - 1 1 Private(Property)
Legal Name BATHS 2 GO CORP
DBA Name -
Physical Address 8236 NW 68 ST, MIAMI, FL, 33166, US
Mailing Address 8236 NW 68 ST, MIAMI, FL, 33166, US
Phone (305) 592-8655
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Feb 2025

Sources: Florida Department of State