Entity Name: | DUST & STAIN BUSTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Nov 1998 (26 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000093209 |
FEI/EIN Number | 650890298 |
Address: | 4885 NW 169 ST, MIAMI, FL, 33055, US |
Mail Address: | 4885 NW 169 ST, MIAMI, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORIANO JUAN L | Agent | 4885 NW 169 ST, MIAMI, FL, 33055 |
Name | Role | Address |
---|---|---|
SORIANO JUAN L | President | 17127 SW 115 AVE, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
SORIANO JUAN L | Director | 17127 SW 115 AVE, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-13 | 4885 NW 169 ST, MIAMI, FL 33055 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-13 | 4885 NW 169 ST, MIAMI, FL 33055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-13 | 4885 NW 169 ST, MIAMI, FL 33055 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000072698 | LAPSED | 01020160042 | 20171 03409 | 2002-01-30 | 2022-02-23 | $ 2,085.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-05-13 |
ANNUAL REPORT | 1999-04-26 |
Domestic Profit | 1998-11-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State