Entity Name: | ENCIMA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Dec 2018 (6 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000101723 |
Address: | 5461 NW 49TH CT, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5461 NW 49TH CT, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSARIO JOSE | Agent | 4935 EGRET CT, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
ROSARIO JOSE | Chief Executive Officer | 4935 EGRET CT, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
VELAZQUEZ ERIKA | Chief Operating Officer | 4935 EGRET CT, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
BERNAL WALTER F | Chief Financial Officer | 5461 NW 49TH CT, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 5461 NW 49TH CT, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 5461 NW 49TH CT, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
Domestic Profit | 2018-12-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State