Search icon

INFORMES RUZ ESCALONA FREYTES REFCA, C.A. CORP.

Company Details

Entity Name: INFORMES RUZ ESCALONA FREYTES REFCA, C.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2015 (10 years ago)
Date of dissolution: 03 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2022 (3 years ago)
Document Number: P15000050055
FEI/EIN Number 47-4239627
Address: 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837, US
Mail Address: 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ DORYS Agent 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837

President

Name Role Address
RUZ FRANCISCO C President 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837

Secretary

Name Role Address
MARTINEZ DORYS Secretary 12701 S JOHN YOUNG PKWY, ORLANDO, FL, 32837

Director

Name Role Address
RUZ JUAN F Director 801 BRICKELL BAY DR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019991 LOOKING FOR NEW BUSINESS EXPIRED 2018-02-06 2023-12-31 No data 17 PINE ISLAND CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 12701 S JOHN YOUNG PKWY, 217, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2020-06-24 12701 S JOHN YOUNG PKWY, 217, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 12701 S JOHN YOUNG PKWY, 217, ORLANDO, FL 32837 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
Domestic Profit 2015-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State