Entity Name: | BOOK, HEALTH AND CONFERENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F04000000094 |
FEI/EIN Number |
660498750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 784474, WINTER GARDEN, FL, 34778 |
Address: | 12921 Gleason Way, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Name | Role | Address |
---|---|---|
NADAL MAGALI | Chairman | 12921 Gleason Way, Clermont, FL, 34711 |
NADAL MAGALI | President | 12921 Gleason Way, Clermont, FL, 34711 |
Font Joel | Vice Chairman | PO BOX 784474, WINTER GARDEN, FL, 34778 |
Font Joel | Vice President | PO BOX 784474, WINTER GARDEN, FL, 34778 |
Font Sureily Mrs | Secretary | 1924 Pantheon Dr, Winter Garden, FL, 34787 |
MAGALI NADAL | Agent | 12921 Gleason Way, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 12921 Gleason Way, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 12921 Gleason Way, Clermont, FL 34711 | - |
AMENDMENT | 2008-05-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-02 | - | - |
CHANGE OF MAILING ADDRESS | 2006-11-02 | 12921 Gleason Way, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-02 | MAGALI NADAL | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-09-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State