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 |
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 |
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 | - | - |
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