Search icon

NIGHT TABLE CORP.

Company Details

Entity Name: NIGHT TABLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 1996 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000075506
FEI/EIN Number 650933878
Address: 20 TURTLE WALK, KEY BISCAYNE, FL, 33149
Mail Address: 20 TURTLE WALK, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JOSE A Agent 20 TURTLE WALK, KEY BISCAYNE, FL, 33143

Director

Name Role Address
DIAZ MESA JOSE A Director 20 TURTLE WALK, KEY BISCAYNE, FL, 33149
DE DIAZ BLANCA M.A. Director 20 TURTLE WALK, KEY BISCAYNE, FL, 33149

President

Name Role Address
DIAZ MESA JOSE A President 20 TURTLE WALK, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
DE DIAZ BLANCA M.A. Secretary 20 TURTLE WALK, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
DIAZ JOSE A. Vice President 20 TURTLE WALK, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 20 TURTLE WALK, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2003-03-03 20 TURTLE WALK, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-03 20 TURTLE WALK, KEY BISCAYNE, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2002-03-24 DIAZ, JOSE A No data
REINSTATEMENT 1999-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-14
REINSTATEMENT 1999-03-19
DOCUMENTS PRIOR TO 1997 1996-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State