Search icon

1954-1971, INC.

Company Details

Entity Name: 1954-1971, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000089577
FEI/EIN Number APPLIED FOR
Address: C/O Law Offices of Robert Gonzalez, 1411 North Dixie Hwy Suite 100, Lake Worth, FL, 33460, US
Mail Address: C/O Law Offices of Robert Gonzalez, 1411 North Dixie Hwy Suite 100, Lake Worth, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Law Offices of Robert Gonzalez Agent C/O Law Offices of Robert Gonzalez, Lake Worth, FL, 33460

Director

Name Role Address
HARRIS JULIAN P Director C/O Law Offices of Robert Gonzalez, Lake Worth, FL, 33460
VARGAS ALEX J Director C/O Law Offices of Robert Gonzalez, Lake Worth, FL, 33460

Vice President

Name Role Address
VARGAS ALEX J Vice President C/O Law Offices of Robert Gonzalez, Lake Worth, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 C/O Law Offices of Robert Gonzalez, 1411 North Dixie Hwy Suite 100, #100, Lake Worth, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Law Offices of Robert Gonzalez No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 C/O Law Offices of Robert Gonzalez, 1411 North Dixie Hwy Suite 100, #100, Lake Worth, FL 33460 No data
CHANGE OF MAILING ADDRESS 2020-06-30 C/O Law Offices of Robert Gonzalez, 1411 North Dixie Hwy Suite 100, #100, Lake Worth, FL 33460 No data
REINSTATEMENT 2018-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State