Search icon

MICROFILM DEPOT II, INC.

Company Details

Entity Name: MICROFILM DEPOT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000047466
FEI/EIN Number 650708313
Address: 1843 SW 31ST AVE., PEMBROKE PINES, FL, 33009, US
Mail Address: 1843 SW 31ST AVE., PEMBROKE PINES, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERRER CJ Agent 1843 SW 31ST AVE., PEMBROKE PINES, FL, 33009

President

Name Role Address
FERRER DEBORAH A President 1843 SW 31ST AVE., PEMBROKE PINES, FL, 33009

Director

Name Role Address
FERRER DEBORAH A Director 1843 SW 31ST AVE., PEMBROKE PINES, FL, 33009
FERRER CHRISTOPHER J Director 1843 SW 31ST AVE., PEMBROKE PINES, FL, 33009

Vice President

Name Role Address
FERRER CHRISTOPHER J Vice President 1843 SW 31ST AVE., PEMBROKE PINES, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1843 SW 31ST AVE., PEMBROKE PINES, FL 33009 No data
CHANGE OF MAILING ADDRESS 2004-05-03 1843 SW 31ST AVE., PEMBROKE PINES, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1843 SW 31ST AVE., PEMBROKE PINES, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 FERRER, CJ No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State