Search icon

OSCAR PUPO, INC.

Company Details

Entity Name: OSCAR PUPO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 May 1993 (32 years ago)
Date of dissolution: 27 Aug 2001 (23 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 27 Aug 2001 (23 years ago)
Document Number: P93000034736
FEI/EIN Number 65-0409355
Address: 20831 SW 132ND AVE, MIAMI, FL 33031
Mail Address: 23716 SW 132 AVENUE, MIAMI, FL 33032
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUPO, OSCAR Agent 20831 SW 132ND AVE, MIAMI, FL 33032

President

Name Role Address
PUPO, OSCAR President 20831 S.W. 256TH ST., MIAMI, FL 33031

Treasurer

Name Role Address
PUPO, OSCAR Treasurer 20831 S.W. 256TH ST., MIAMI, FL 33031

Director

Name Role Address
PUPO, OSCAR Director 20831 S.W. 256TH ST., MIAMI, FL 33031
PUPO, JOELLE Director 20831 S.W. 256TH ST., MIAMI, FL 33031

Secretary

Name Role Address
PUPO, JOELLE Secretary 20831 S.W. 256TH ST., MIAMI, FL 33031

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2001-08-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1999-08-09 OSCAR PUPO, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 20831 SW 132ND AVE, MIAMI, FL 33031 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 20831 SW 132ND AVE, MIAMI, FL 33032 No data
CHANGE OF MAILING ADDRESS 1996-07-30 20831 SW 132ND AVE, MIAMI, FL 33031 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2001-08-27
Name Change 1999-08-09
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State