Entity Name: | BARTOLO'S BODY SHOP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000083348 |
FEI/EIN Number | 47-5298842 |
Address: | 7282 NW 25 Street, MIAMI, FL, 33122, US |
Mail Address: | 7282 NW 25 Street, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUEBA ROBERTO | Agent | 7282 NW 25 Street, MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
TRUEBA ROBERTO | President | 7282 NW 25TH Street, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 7282 NW 25 Street, MIAMI, FL 33122 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 7282 NW 25 Street, MIAMI, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | TRUEBA, ROBERTO | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 7282 NW 25 Street, MIAMI, FL 33122 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000352284 | ACTIVE | 2023-019561-CA-01 | MIAMI-DADE CIRCUIT COURT | 2023-10-24 | 2029-06-10 | $62,502.45 | TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822 |
J20000379467 | ACTIVE | 1000000867755 | DADE | 2020-11-17 | 2040-11-25 | $ 155,063.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000379475 | ACTIVE | 1000000867764 | DADE | 2020-11-17 | 2030-11-25 | $ 4,547.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-07-17 |
AMENDED ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2018-02-10 |
AMENDED ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-10-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State