Search icon

DATA RIBBONS OF FLORIDA, INC.

Company Details

Entity Name: DATA RIBBONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000060597
FEI/EIN Number 650521703
Address: 1200 S. 13TH AVE., HOLLYWOOD, FL, 33018, US
Mail Address: 1200 S. 13TH AVE., HOLLYWOOD, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCISCONO TRENE Agent 1200 S 13TH AVE, HOLLYWOOD, FL, 33018

President

Name Role Address
PIOVANO MIRELLA President 1200 S. 13TH AVE., HOLLYWOOD, FL
FRANCISCONO IRENE President 1200 S. 13TH AVE., HOLLYWOOD, FL, 33018

Director

Name Role Address
FRANCISCONO IRENE Director 1200 S. 13TH AVE., HOLLYWOOD, FL, 33018
PIOVANO MIRELLA Director 1200 S. 13TH AVE., HOLLYWOOD, FL

Vice President

Name Role Address
FRANCISCONO IRENE Vice President 1200 S. 13TH AVE., HOLLYWOOD, FL, 33018

Secretary

Name Role Address
FRANCISCONO IRENE Secretary 1200 S. 13TH AVE., HOLLYWOOD, FL, 33018

Treasurer

Name Role Address
FRANCISCONO IRENE Treasurer 1200 S. 13TH AVE., HOLLYWOOD, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1997-03-25 FRANCISCONO, TRENE No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-25 1200 S 13TH AVE, HOLLYWOOD, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1200 S. 13TH AVE., HOLLYWOOD, FL 33018 No data
CHANGE OF MAILING ADDRESS 1996-05-01 1200 S. 13TH AVE., HOLLYWOOD, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1996-03-29
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State