Search icon

DONNA J. MURILLO, INC.

Company Details

Entity Name: DONNA J. MURILLO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 May 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: S56169
FEI/EIN Number 65-0265192
Address: 3333 CLEVELAND STREET, HOLLYWOOD, FL 33021
Mail Address: 3333 CLEVELAND STREET, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MURILLO, DONNA J. Agent 3333 CLEVELAND ST., HOLLYWOOD, FL 33021

President

Name Role Address
MURILLO, DONNA J. President 3333 CLEVELAND STREET, HOLLYWOOD, FL 33021

Director

Name Role Address
MURILLO, DONNA J. Director 3333 CLEVELAND STREET, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-10 3333 CLEVELAND STREET, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2004-06-10 3333 CLEVELAND STREET, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-10 3333 CLEVELAND ST., HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000314458 ACTIVE 1000000825196 BROWARD 2019-04-29 2029-05-01 $ 1,215.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000026825 ACTIVE 1000000730914 BROWARD 2016-12-30 2027-01-13 $ 666.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000254692 ACTIVE 1000000710371 BROWARD 2016-04-07 2026-04-15 $ 734.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State