Entity Name: | PEREZ-BORROTO'S SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2016 (8 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: | P16000075063 |
FEI/EIN Number | 81-3828882 |
Address: | 5227 n indiana ave, winter park, FL, 32792, US |
Mail Address: | 5227 n indiana ave, winter park, FL, 34792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ-BORROTO RODRIGYOSIEL | Agent | 5227 n indiana ave, winter park, FL, 32792 |
Name | Role | Address |
---|---|---|
PEREZ-BORROTO RODRIGYOSIEL | President | 5227 n indiana ave, winter park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-03 | 5227 n indiana ave, winter park, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-03 | 5227 n indiana ave, winter park, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-03 | PEREZ-BORROTO RODRIGUEZ, YOSIEL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | 5227 n indiana ave, winter park, FL 32792 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-21 |
Domestic Profit | 2016-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State