Search icon

EL BANCO DE SANGRE COMUNITARIO, INC. - Florida Company Profile

Company Details

Entity Name: EL BANCO DE SANGRE COMUNITARIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 04 May 2000 (25 years ago)
Date of dissolution: 09 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2010 (15 years ago)
Document Number: N00000003030
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8101 WEST 26TH STREET, HIALEAH, FL, 33016
Mail Address: 1700 N. STATE ROAD 7, LAUDERHILL, FL, 33313
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUAULT CHARLES L Director 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
ROUAULT CHARLES L President 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
SCHOLL GEORGE Chairman 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
SCHOLL GEORGE Director 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
ERJAVEC STEVEN Chief Financial Officer 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
BENZ JOHN Vice President 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
BENZ JOHN Director 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
KLEIN STEVEN Director 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
BEAVER RICHARD L Director 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313
ROUAULT CHARLES L Agent 1700 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-09 - -
NAME CHANGE AMENDMENT 2006-01-26 EL BANCO DE SANGRE COMUNITARIO, INC. -
CHANGE OF MAILING ADDRESS 2001-05-18 8101 WEST 26TH STREET, HIALEAH, FL 33016 -

Documents

Name Date
Voluntary Dissolution 2010-07-09
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-11
Name Change 2006-01-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State