Search icon

FLORIDA OFFICE SOLUTIONS, INC.

Company Details

Entity Name: FLORIDA OFFICE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000012234
FEI/EIN Number 82-4678729
Address: 3585 NW 19th St., Lauderdale Lakes, FL, 33311, US
Mail Address: 3585 NW 19th St., Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DALY PAUL J Agent 3585 NW 19th St., Lauderdale Lakes, FL, 33311

President

Name Role Address
DALY PAUL J President 3585 NW 19th St., Lauderdale Lakes, FL, 33311

Chief Operating Officer

Name Role Address
Bancroft Michael YJr. Chief Operating Officer 3585 NW 19th St., Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-23 3585 NW 19th St., Lauderdale Lakes, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 3585 NW 19th St., Lauderdale Lakes, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 3585 NW 19th St., Lauderdale Lakes, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000541217 ACTIVE 23-213-D3 LEON COUNTY 2024-05-15 2029-08-26 $5,518.50 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228N

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-05-21
Domestic Profit 2018-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State