Search icon

IGLESIA SANIDAD Y RESTAURACION, INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA SANIDAD Y RESTAURACION, 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: 29 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N06000003519
FEI/EIN Number 204188781

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

Address: 4206 Logan Heights Circle, Sanford, FL, 32773, US
Mail Address: 4206 Logan Heights Circle, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTIN OBET Chief Executive Officer 4206 Logan Heights Circle, Sanford, FL, 32773
VALENTIN MARY A Vice President 4206 Logan Heights Circle, Sanford, FL, 32773
VALENTIN MARY A Chairman 4206 Logan Heights Circle, Sanford, FL, 32773
Valentin Mary A Secretary 4206 Logan Heights Circle, Sanford, FL, 32773
Feliciano Pedro J Treasurer 637 Serenity Cir., DeBary, FL, 32713
VALENTIN OBET Agent 4206 Logan Heights Circle, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-12 4206 Logan Heights Circle, Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 4206 Logan Heights Circle, Sanford, FL 32773 -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 4206 Logan Heights Circle, #, Sanford, FL 32773 -
AMENDMENT 2017-05-02 - -
REINSTATEMENT 2017-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-17 - -

Documents

Name Date
REINSTATEMENT 2021-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
Amendment 2017-05-02
REINSTATEMENT 2017-03-25
REINSTATEMENT 2015-03-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-02-20

Date of last update: 03 Jun 2025

Sources: Florida Department of State