Search icon

FONSECA EXPRESS, INC.

Company Details

Entity Name: FONSECA EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 1999 (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: P99000055205
FEI/EIN Number 593651689
Address: 8421 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 12439 CORIANDER DR, ORLANDO, FL, 32837, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FONSECA GILENO O Agent 12439 CORIANDER DRIVE, ORLANDO, FL, 32837

Director

Name Role Address
FONSECA GILENO O Director 12439 CORIANDER DR, ORLANDO, FL, 32837

President

Name Role Address
FONSECA GILENO O President 12439 CORIANDER DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023760 VANGIL CARPET CLEANING SERVICES EQUIPMENT & SUPPLIES EXPIRED 2014-03-07 2019-12-31 No data 8421 SOUTH ORANGE BLOSSOM TRAIL, SUITE 269, ORLANDO, FL, 32809
G08324900365 CASA PORTUGAL RESTAURANT & BAKERY EXPIRED 2008-11-19 2013-12-31 No data 5648 INTERNATIONAL DR, ORLANDO, FL, 32819
G08170900249 BRAZILIAN WAY FISH & STEAK EXPIRED 2008-06-18 2013-12-31 No data 5648 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 8421 SOUTH ORANGE BLOSSOM TRAIL, STE 269, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2007-04-06 8421 SOUTH ORANGE BLOSSOM TRAIL, STE 269, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2006-01-31 FONSECA, GILENO O No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-31 12439 CORIANDER DRIVE, ., ORLANDO, FL 32837 No data

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-05-05
Off/Dir Resignation 2009-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State