Search icon

POINT ELEVEN INC.

Company Details

Entity Name: POINT ELEVEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000085155
FEI/EIN Number 650708015
Mail Address: P. O. BOX-6282, BRANDON, FL, 33508
Address: 629 US HWY. 27 S., STE 100, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL JAGRUTI Agent 629 US HWY. 27 S., LAKE WALES, FL, 33853

President

Name Role Address
PATEL JAGRUTI President 629 US HWY. 27 S., LAKE WALES, FL, 33853

Secretary

Name Role Address
PATEL JAGRUTI Secretary 629 US HWY. 27 S., LAKE WALES, FL, 33853

Treasurer

Name Role Address
PATEL HARIKRISHNA Treasurer 629 US HWY. 27 S., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-25 PATEL, JAGRUTI No data
CHANGE OF MAILING ADDRESS 2007-04-27 629 US HWY. 27 S., STE 100, LAKE WALES, FL 33853 No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-05 629 US HWY. 27 S., STE 100, LAKE WALES, FL 33853 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000289464 LAPSED 0000487947 05552 01348 2003-10-14 2023-11-05 $ 1,910.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE, LAKELAND, FL338014625

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State