Entity Name: | ST. CRUZ ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000061800 |
Address: | 1366 WEST 42TH ST., HIALEAH, FL 33012 |
Mail Address: | 1366 WEST 42TH ST., HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS, FAUSTO R | Agent | 1366 WEST 42TH ST., HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
HALL, TRACY L | President | 530 MICHIGAN AVE. #1, MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
HALL, TRACY L | Director | 530 MICHIGAN AVE. #1, MIAMI BEACH, FL 33139 |
SANTOS, FAUSTO R | Director | 1366 W. 42TH ST., HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
SANTOS, FAUSTO R | Vice President | 1366 W. 42TH ST., HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
SANTOS, FAUSTO R | Treasurer | 1366 W. 42TH ST., HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
SANTOS, FAUSTO R | Secretary | 1366 W. 42TH ST., HIALEAH, FL 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 1999-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State