Search icon

BOOK, HEALTH AND CONFERENCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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