Entity Name: | COORDINATED PARTS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | P98000005883 |
FEI/EIN Number | 650806502 |
Address: | 5550 NW 84 AVE, MIAMI, FL, 33166 |
Mail Address: | 5560 NW 84TH AVE, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBOURT JUAN JOSE | Agent | 5560 NW 84TH AVE, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
DUBOURT JUAN JOSE | Director | 5560 NW 84TH AVE, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
DUBOURT JUAN JOSE | President | 5560 NW 84TH AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-03-29 | 5550 NW 84 AVE, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-29 | 5560 NW 84TH AVE, MIAMI, FL 33166 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000395842 | LAPSED | MS-02-12035-RF | CNTY CRT CIVIL DIV PALM BCH CN | 2002-07-25 | 2007-10-28 | $5,125.51 | SMITH BROS CONTRACTING EQUIPMENT INC, 5731 N MILITARY TRAIL, WEST PALM BEACH FL 334075 |
Name | Date |
---|---|
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-04-28 |
Domestic Profit | 1998-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State