Entity Name: | BAHAMON & CEDILLO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P14000027703 |
Address: | 1225 RESERVE WAY 104, NAPLES, FL, 34105 |
Mail Address: | PO BOX 110473, NAPLES, FL, 34108 |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDILLO MARVIN C | Agent | 1225 RESERVE WAY 104, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
CEDILLO MARVIN C | President | 1225 RESERVE WAY 104, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000846051 | ACTIVE | 1000000689479 | COLLIER | 2015-08-03 | 2035-08-13 | $ 24,939.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
Off/Dir Resignation | 2015-05-01 |
Domestic Profit | 2014-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State