Search icon

FUNDACION FERNANDO MARTINEZ CAULA, INC. - Florida Company Profile

Company Details

Entity Name: FUNDACION FERNANDO MARTINEZ CAULA, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: N04000002367
FEI/EIN Number 200851722

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

Address: 4301 S. CHICKASAW TR, ORLANDO, FL, 32829
Mail Address: P.O. BOX 721106, ORLANDO, FL, 32872, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lebron Carlos & Esthe President 460 Crownclover Ave, Orlando, FL, 32828
Martinez Ernesto & Carm Vice President 10819 Norcross Circle, ORLANDO, FL, 32825
RODRIGUEZ DIEGO & MICHEL Secretary 5465 Alligator Lake Rd., St. Cloud, FL, 34772
MALDONADO HERNAN & CARME Treasurer 6825 Belmar Dr., ORLANDO, FL, 32807
AROCHO PABLO Agent 1099 CONDOR PL, WINTER SPRING, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-23 - -
CHANGE OF MAILING ADDRESS 2011-10-02 4301 S. CHICKASAW TR, ORLANDO, FL 32829 -
REINSTATEMENT 2011-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-02 1099 CONDOR PL, WINTER SPRING, FL 32708 -
REGISTERED AGENT NAME CHANGED 2011-10-02 AROCHO, PABLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 4301 S. CHICKASAW TR, ORLANDO, FL 32829 -
CANCEL ADM DISS/REV 2005-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2015-12-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-21
REINSTATEMENT 2011-10-02
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State