Search icon

THE OFFICIALS, INC.

Company Details

Entity Name: THE OFFICIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000095164
FEI/EIN Number NOT APPLICABLE
Address: 46 NE 36 ST, MIAMI, FL, 33127, US
Mail Address: 2123 River Reach Dr, NAPLES, FL, 34104, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA HANSEL Agent 2123 River Reach Dr, NAPLES, FL, 34104

President

Name Role Address
GARCIA HANSEL President 2123 River Reach Dr, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-29 46 NE 36 ST, 2, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2123 River Reach Dr, 488, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 46 NE 36 ST, 2, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2016-09-28 GARCIA, HANSEL No data
REINSTATEMENT 2016-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000093957 ACTIVE 1000000916085 DADE 2022-02-15 2042-02-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-28
ANNUAL REPORT 2015-03-06
Domestic Profit 2014-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State