Search icon

COMPANEROS DE POQEN KANCHAY, INC. - Florida Company Profile

Company Details

Entity Name: COMPANEROS DE POQEN KANCHAY, 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: N00000005987
FEI/EIN Number 651037961

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

Address: 525 W. MONROE, SUITE 910, CHICAGO, IL, 60661, US
Mail Address: 525 W MONROE ST FLOOR 9, CHICAGO, IL, 60661
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS ANNE J President 8010 ARBOR LANE, NORTHFIELD, IL, 60093
WELLS ANNE J Director 8010 ARBOR LANE, NORTHFIELD, IL, 60093
PAREDES THEODORE P Vice President CASILLA 220, CUSCO, XX, 11111
PAREDES THEODORE P Director CASILLA 220, CUSCO, XX, 11111
HERRELL DIANE Secretary 2282 E. REID ROAD, GRAND BLANC, MI, 48439
HERRELL DIANE Director 2282 E. REID ROAD, GRAND BLANC, MI, 48439
DANTO GAIL Treasurer 3225 DEVON BROOK DRIVE, BLOOMFIELD HILLS, MI, 48302
DANTO GAIL Director 3225 DEVON BROOK DRIVE, BLOOMFIELD HILLS, MI, 48302
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
VOLUNTARY DISSOLUTION 2014-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-29 525 W. MONROE, SUITE 910, CHICAGO, IL 60661 -
CHANGE OF MAILING ADDRESS 2011-03-29 525 W. MONROE, SUITE 910, CHICAGO, IL 60661 -
REGISTERED AGENT NAME CHANGED 2007-01-31 BUSINESS FILINGS INCORPORATED -

Documents

Name Date
Voluntary Dissolution 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-02
Reg. Agent Change 2007-01-31
ANNUAL REPORT 2006-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State