Entity Name: | ELEPHANT PAINTING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P18000042327 |
FEI/EIN Number | 83-0556655 |
Address: | 16500 NW 25 AVE, Miami Gardens, FL, 33054, US |
Mail Address: | 16500 NW 25 AVE, Miami Gardens, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS SONIA | Agent | 16500 NW 25 AVE, Miami Gardens, FL, 33054 |
Name | Role | Address |
---|---|---|
Santos Sonia | President | 16500 NW 25 AVE, Miami Gardens, FL, 33054 |
Name | Role | Address |
---|---|---|
RAMIREZ JOSE Sr. | Vice President | 16500 NW 25 AVE, MIAMI GARDENS, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 16500 NW 25 AVE, Miami Gardens, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 16500 NW 25 AVE, Miami Gardens, FL 33054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 16500 NW 25 AVE, Miami Gardens, FL 33054 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000345967 | ACTIVE | 1000000958919 | DADE | 2023-07-19 | 2043-07-26 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-06-12 |
Domestic Profit | 2018-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State