Search icon

1600 33RD. ST. STE. 107, INC.

Company Details

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

Agent

Name Role Address
CALLIGARO, LEO Agent 6101 Hwy. 524, Cocoa, FL 32926

President

Name Role Address
CALLIGARO, LEO President 1700 35th Street, Suite 107 Orlando, FL 32839

Vice President

Name Role Address
BRACHO DE DEL BIANCO, JOHANNA R Vice President 8391 Lovett Ave., ORLANDO, FL 32832

Events

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

Documents

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