Search icon

SIBONEY FASHIONS INC.

Company Details

Entity Name: SIBONEY FASHIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1994 (30 years ago)
Date of dissolution: 28 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: P94000074527
FEI/EIN Number 593247853
Mail Address: 1916 CENTRAL PARK AVE, ORLANDO, FL, 32807, US
Address: 8001 SO. ORANGE BLOSSOM TRAIL, 1316, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVAS ELOILDA Agent 1916 CENTRAL PARK AVE., ORLANDO, FL, 32807

President

Name Role Address
RIVAS ELOILDA PDT President 1916 CENTRAL PARK AVE., ORLANDO, FL, 32807

Director

Name Role Address
RIVAS ELOILDA PDT Director 1916 CENTRAL PARK AVE., ORLANDO, FL, 32807
RIVAS, SR. JOSE AVPD Director 1916 CENTRAL PARK AVE, ORLANDO, FL, 32807

Treasurer

Name Role Address
RIVAS ELOILDA PDT Treasurer 1916 CENTRAL PARK AVE., ORLANDO, FL, 32807

Vice President

Name Role Address
RIVAS, SR. JOSE AVPD Vice President 1916 CENTRAL PARK AVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 8001 SO. ORANGE BLOSSOM TRAIL, 1316, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2001-05-02 8001 SO. ORANGE BLOSSOM TRAIL, 1316, ORLANDO, FL 32809 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State