Entity Name: | 4130 SENATOR STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Jun 1992 (33 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P39281 |
FEI/EIN Number |
62-1339058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3355 S.W. 2ND AVENUE, FT. LAUDERDALE, FL 33351 |
Mail Address: | 3355 S.W. 2ND AVENUE, FT. LAUDERDALE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
VAZ, PETER D. | Agent | 1517 SE 12TH COURT, FORT LAUDERDALE, FL 33316 |
VAZ, PETER D. | Director | 1517 SE 12TH COURT, FT LAUDERDALE, FL 33316 |
VAZ, PETER D. | President | 1517 SE 12TH COURT, FT LAUDERDALE, FL 33316 |
QUINN, THOMAS S. | Secretary | 3 JUNIOR STREET, NEW BEDFORD, MA |
VAZ, PETER D. | Treasurer | 1517 SE 12TH COURT, FT LAUDERDALE, FL 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2000-10-24 | 4130 SENATOR STREET, INC. | - |
REGISTERED AGENT NAME CHANGED | 1994-06-20 | VAZ, PETER D. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-06-20 | 1517 SE 12TH COURT, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
Name Change | 2000-10-24 |
ANNUAL REPORT | 2000-02-02 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State