Entity Name: | 1870 WEST AVENUE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 04 Sep 1998 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P98000076710 |
FEI/EIN Number | 59-7143651 |
Address: | 2525 new 49 terrace, Coconut creek, FL 33063 |
Mail Address: | 2525 new 49 terrace, Coconut creek, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ, STANLEY | Agent | 2525 nw 49 terrace, Coconut creek, FL 33063 |
Name | Role | Address |
---|---|---|
FERNANDEZ, STANLEY | Director | 2525 new 49 terrace, Coconut creek, FL 33063 |
FERNANDEZ, SUSANA | Director | 2525 new 49 terrace, Coconut creek, FL 33063 |
Name | Role | Address |
---|---|---|
FERNANDEZ, SUSANA | President | 2525 new 49 terrace, Coconut creek, FL 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-01 | 2525 nw 49 terrace, Coconut creek, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-01 | 2525 new 49 terrace, Coconut creek, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-01 | 2525 new 49 terrace, Coconut creek, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-03 | FERNANDEZ, STANLEY | No data |
PENDING REINSTATEMENT | 2013-05-03 | No data | No data |
REINSTATEMENT | 2013-05-03 | No data | No data |
PENDING REINSTATEMENT | 2013-04-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001168755 | TERMINATED | 1000000117198 | 26812 4101 | 2009-04-02 | 2029-04-22 | $ 4,618.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-22 |
REINSTATEMENT | 2013-05-03 |
ANNUAL REPORT | 2009-08-18 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State