Entity Name: | CIRO'S BRICKFACE & STUCCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 1995 (30 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P95000023689 |
FEI/EIN Number | 593308987 |
Address: | 3015 OBERLIN AVE, ORLANDO, FL, 32804 |
Mail Address: | 3015 OBERLIN AVE, ORLANDO, FL, 32804 |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDAZZO CIRO P | Agent | 3015 OBERLIN AVE., ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
RANDAZZO CIRO P | Director | 3935 ALPERT DR., ORLANDO, FL, 32810 |
RANDAZZO FANNY L | Director | 3935 ALPERT DR., ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-17 | 3015 OBERLIN AVE., ORLANDO, FL 32804 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-07 | 3015 OBERLIN AVE, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-07 | 3015 OBERLIN AVE, ORLANDO, FL 32804 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900016023 | TERMINATED | SCO-03-6805 | ORANGE COUNTY 9TH JUD CIR CRT | 2003-10-29 | 2008-11-18 | $3907.49 | RINKER MATERIALS OF FLORIDA, INC., 2880 ILLIANA COURT, ORLANDO, FL 32806 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-05 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-05-07 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State