Entity Name: | 7 WAY DELIVERY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 2017 (7 years ago) |
Document Number: | P17000099598 |
FEI/EIN Number | 82-3755314 |
Address: | 765 N Trebol St, Clewiston, FL, 33440, US |
Mail Address: | P.O Box 1511, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Lazaro MSr. | Agent | 765 N Trebol St, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
Fernandez Lazaro MSr. | President | 765 N Trebol St, Clewiston, FL, 33440 |
Name | Role | Address |
---|---|---|
GIRALT Leticia m | Vice President | 765 N Trebol St, Clewiston, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 765 N Trebol St, Clewiston, FL 33440 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-09 | 765 N Trebol St, Clewiston, FL 33440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-09 | 765 N Trebol St, Clewiston, FL 33440 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | Fernandez, Lazaro M, Sr. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-24 |
Domestic Profit | 2017-12-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State