Entity Name: | ROADLINK EXPRESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 2020 (5 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: | P20000008541 |
FEI/EIN Number | 82-1650801 |
Address: | 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 |
Mail Address: | 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE FARIA, NORALDINO G | Agent | 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
DE FARIA, NORALDINO G | President | 5361 W. HILLSBORO BLVD, UNIT 207 COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
FARIA, DANIELA D | Vice President | 5361 W. HILLSBORO BLVD, UNIT 207 COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 5361 W. HILLSBORO BLVD, UNIT 207, COCONUT CREEK, FL 33073 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000554404 | TERMINATED | 1000000938044 | BROWARD | 2022-12-05 | 2032-12-14 | $ 984.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-01 |
Domestic Profit | 2020-01-23 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State