807 PLEATING OF FLORIDA, INC. - Florida Company Profile

Entity Name: | 807 PLEATING OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 1992 (33 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | V24898 |
FEI/EIN Number | 650399829 |
Address: | 9300 N.W. 58 STREET, SUITE 215, MIAMI, FL, 33178 |
Mail Address: | 9300 N.W. 58 STREET, SUITE 215, MIAMI, FL, 33178 |
ZIP code: | 33178 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVINE SAMUEL | President | 7060 SW 4TH ST, MIAMI, FL, 33144 |
LEVINE SAMUEL | Secretary | 7060 SW 4TH ST, MIAMI, FL, 33144 |
LEVINE, SAMUEL | Director | 7060 SW 4TH ST., MIAMI, FL |
LEVINE, SAMUEL | Agent | 7060 S.W. 4TH STREET, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-28 | 9300 N.W. 58 STREET, SUITE 215, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2001-11-28 | 9300 N.W. 58 STREET, SUITE 215, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000469373 | LAPSED | 02-21228 CA 05 | 11TH JUD CIR MIAMI-DADE COUNTY | 2002-11-21 | 2007-11-27 | $56,677.55 | BANKATLANTIC, 1750 E SUNRISE BLVD, FT LAUDERDALE FL 33304 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-26 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-02-18 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-07-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State