Search icon

DOWNLINE SOLUTIONS, INC.

Company Details

Entity Name: DOWNLINE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000094895
FEI/EIN Number 593606298
Address: 185 VILLA DI ESTE TERRACE, UNIT 105, LAKE MARY, FL, 32746
Mail Address: 185 VILLA DI ESTE TERRACE, UNIT 105, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SERRITELLA DONNA M President 185 VILLA DI ESTE TERRACE,UNIT 105, LAKE MARY, FL, 32746

Secretary

Name Role Address
SERRITELLA DONNA M Secretary 185 VILLA DI ESTE TERRACE,UNIT 105, LAKE MARY, FL, 32746

Treasurer

Name Role Address
SERRITELLA DONNA M Treasurer 185 VILLA DI ESTE TERRACE,UNIT 105, LAKE MARY, FL, 32746

Director

Name Role Address
SERRITELLA DONNA M Director 185 VILLA DI ESTE TERRACE,UNIT 105, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2004-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 185 VILLA DI ESTE TERRACE, UNIT 105, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2004-03-24 185 VILLA DI ESTE TERRACE, UNIT 105, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 1840 CORAL WAY,4TH FLOOR, MIAMI, FL 33145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2000-08-17 DOWNLINE SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-04-11
REINSTATEMENT 2004-03-24
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-16
Name Change 2000-08-17
ANNUAL REPORT 2000-05-17
Domestic Profit 1999-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State