Entity Name: | 1600 33RD. ST. STE. 107, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jun 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000049162 |
FEI/EIN Number | 47-4165753 |
Address: | 1700 35th Street, Suite 107, Orlando, FL 32839 |
Mail Address: | 6101 Hwy. 524, Cocoa, FL 32926 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLIGARO, LEO | Agent | 6101 Hwy. 524, Cocoa, FL 32926 |
Name | Role | Address |
---|---|---|
CALLIGARO, LEO | President | 1700 35th Street, Suite 107 Orlando, FL 32839 |
Name | Role | Address |
---|---|---|
BRACHO DE DEL BIANCO, JOHANNA R | Vice President | 8391 Lovett Ave., ORLANDO, FL 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-21 | 1700 35th Street, Suite 107, Orlando, FL 32839 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 6101 Hwy. 524, Cocoa, FL 32926 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 1700 35th Street, Suite 107, Orlando, FL 32839 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-20 |
Domestic Profit | 2015-06-03 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State