Entity Name: | EL GARABATO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | P15000011562 |
FEI/EIN Number | 47-3059487 |
Address: | 6432 E COLONIAL DR, ORLANDO, FL, 32807, US |
Mail Address: | 6432 E COLONIAL DR, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVERO CARMEN | Agent | 6432 E COLONIAL DR, ORLANDO, FL, 32807 |
Name | Role | Address |
---|---|---|
OLIVERO CARMEN | President | 6432 E COLONIAL DR, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-07-24 | OLIVERO, CARMEN | No data |
REINSTATEMENT | 2018-03-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 6432 E COLONIAL DR, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 6432 E COLONIAL DR, ORLANDO, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 6432 E COLONIAL DR, ORLANDO, FL 32807 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000033878 | TERMINATED | 1000000767545 | ORANGE | 2018-01-12 | 2028-01-24 | $ 1,009.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-03-07 |
REINSTATEMENT | 2018-03-07 |
ANNUAL REPORT | 2016-02-03 |
Domestic Profit | 2015-02-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State