Entity Name: | 1ST CLASS WINDOW TINT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000037321 |
FEI/EIN Number | 47-3808822 |
Address: | 9389 Dominican Drive, Cutler Bay, FL, 33189, US |
Mail Address: | 9389 Dominican Drive, Cutler Bay, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA PASCUAL | Agent | 9389 Dominican Drive, Cutler Bay, FL, 33189 |
Name | Role | Address |
---|---|---|
MEDINA PASCUAL | President | 9389 Dominican Drive, Cutler Bay, FL, 33189 |
Name | Role | Address |
---|---|---|
Puentes Yvette | Officer | 9389 Dominican Drive, Cutler Bay, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 9389 Dominican Drive, Cutler Bay, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 9389 Dominican Drive, Cutler Bay, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 9389 Dominican Drive, Cutler Bay, FL 33189 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000330017 | TERMINATED | 1000000825224 | DADE | 2019-05-03 | 2039-05-08 | $ 1,456.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2016-02-22 |
Domestic Profit | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State