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 |
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 | - |
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 | - |
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