Entity Name: | FOURX INVEST CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Sep 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000076387 |
FEI/EIN Number | 475130644 |
Address: | 8350 nw 52nd terrace, doral, FL, 33166, US |
Mail Address: | 8350 nw 52nd terrace, doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHELALA GEORGE | Agent | 4135 Eastridge Circle, Pompano Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
CHELALA GEORGE | President | 4135 Eastridge Circle, Pompano Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012538 | G-FORCE TRUCKS & TRAILERS | ACTIVE | 2021-01-26 | 2026-12-31 | No data | 4250 N POWERLINE RD, DEERFIELD BEACH, FL, 33064 |
G20000141891 | GC TRUCK SALES | ACTIVE | 2020-11-03 | 2025-12-31 | No data | 795 E 8TH ST, HIALEAH, FL, 33010 |
G15000126659 | FOURX TRUCKING SERVICES | EXPIRED | 2015-12-15 | 2020-12-31 | No data | 20283 STATE ROAD 7, SUITE 314, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-13 | 8350 nw 52nd terrace, suite 301, doral, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-13 | 8350 nw 52nd terrace, suite 301, doral, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 4135 Eastridge Circle, Pompano Beach, FL 33064 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-07 | CHELALA, GEORGE | No data |
AMENDMENT | 2018-05-07 | No data | No data |
AMENDMENT | 2017-02-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000079194 | TERMINATED | 1000000944470 | DADE | 2023-02-17 | 2043-02-22 | $ 119,476.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-24 |
Amendment | 2017-02-24 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State