Entity Name: | FORTE'S ACCORDION SHUTTERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 1999 (26 years ago) |
Date of dissolution: | 13 Jun 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Jun 2003 (22 years ago) |
Document Number: | P99000041785 |
FEI/EIN Number | 650912833 |
Address: | 13280 NW 43 AVE., BAY 2, OPA LOCKA, FL, 33054 |
Mail Address: | 13280 NW 43 AVE., BAY 2, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTE ELISARDO | Agent | 18936 NW 57 AV. APT. 104, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
FORTE ELISARDO | Director | 18936 NW 57 AVE., AP. 104, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
FORTE ELISARDO | President | 18936 NW 57 AVE., AP. 104, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
AZOS CLAUDIA P | Vice President | 18936 NW 57 AV., AP. 104, MIAMI LAKES, FL, 33015 |
ESTRADA ALEXANDER | Vice President | 58 W. 30TH STREET #5, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-06-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-10 | 18936 NW 57 AV. APT. 104, MIAMI LAKES, FL 33015 | No data |
AMENDMENT | 1999-06-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900004081 | LAPSED | 2003-CC-013579-0 | ORANGE COUNTY CIVIL DIV COURT | 2004-01-21 | 2009-02-16 | $7784.24 | ASHLEY ALUMINUM, LLC, 5120 WEST CLIFTON STREET, TAMPA, FL 33634 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2003-06-13 |
ANNUAL REPORT | 2002-08-13 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-04-18 |
Amendment | 1999-06-24 |
Domestic Profit | 1999-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State