Search icon

CONCEPTION CHECK CASHING, INC.

Company Details

Entity Name: CONCEPTION CHECK CASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 1994 (30 years ago)
Date of dissolution: 08 May 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 08 May 2000 (25 years ago)
Document Number: P94000062064
FEI/EIN Number 65-0515469
Address: 6600 NW 72ND AVE, MIAMI, FL 33166
Mail Address: 6600 NW 72ND AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MIRET, ROBERTO Agent 6500 W 4TH AVE., #37, HIALEAH, FL 33012

President

Name Role Address
MAZON, GUILLERMO President 6600 NW 72ND AVE, MIAMI, FL 33166

Secretary

Name Role Address
MAZON, GUILLERMO Secretary 6600 NW 72ND AVE, MIAMI, FL 33166

Treasurer

Name Role Address
MAZON, GUILLERMO Treasurer 6600 NW 72ND AVE, MIAMI, FL 33166

Director

Name Role Address
MAZON, GUILLERMO Director 6600 NW 72ND AVE, MIAMI, FL 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-08-05 6600 NW 72ND AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1998-08-05 6600 NW 72ND AVE, MIAMI, FL 33166 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000019101 LAPSED 02-7166 CACE 09 CIR CRT 17 JUD CIR BROWARD 2003-01-14 2008-01-17 $66800.49 MYERSON COMPANIES, INC. D/B/A BSB LEASING, 2121 SW BROADWAY, 2ND FLOOR, PORTLAND, OR 97201

Documents

Name Date
DEBIT MEMO DISSOLUTI 2000-05-08
ANNUAL REPORT 2000-01-24
Off/Dir Resignation 1999-05-03
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State