Entity Name: | ORANGE COUNTY CARRIER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Mar 2015 (10 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: | P15000026008 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 28431 sw 135 th ave, homestead, FL, 33033, US |
Mail Address: | 28431 sw 135 th ave, homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDILLO ADONYS | Agent | 28431 sw 135 th ave, homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
GORDILLO ADONYS | President | 15089 SW 173TH TERR, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 28431 sw 135 th ave, homestead, FL 33033 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 28431 sw 135 th ave, homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 28431 sw 135 th ave, homestead, FL 33033 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | GORDILLO, ADONYS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2017-05-01 |
Domestic Profit | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State