Entity Name: | ONE CALL TAXI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000083136 |
FEI/EIN Number | APPLIED FOR |
Address: | 536 11TH ST N, NAPLES, FL, 34102, US |
Mail Address: | 536 11th st n, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCELLUS PIERRETTE DE G | Agent | 536 11th st n, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MARCELLUS PIERRETTE DE G | President | 8670 WEIR DR #307, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 536 11TH ST N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 536 11TH ST N, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | MARCELLUS, PIERRETTE DE GIBARA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 536 11th st n, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Domestic Profit | 2015-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State