Search icon

HISPANIC-AMERICAN CHAMBERS OF COMMERCE, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC-AMERICAN CHAMBERS OF COMMERCE, 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N06000004164
FEI/EIN Number 460507017

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

Address: 8384 BAYMEADOWS RD.#1, #1, JACKSONVILLE, FL, 32256
Mail Address: 8384 BAYMEADOWS RD.#1, #1, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA RICARDO S President 8384 BAYMEADOWS RD.#1, JACKSONVILLE, FL, 32256
RAMIREZ GILBERTO S Vice President 8384 BAYMEADOWS RD.#1, JACKSONVILLE, FL, 32256
ESPINOSA RICARDO S Agent 8384 BAYMEADOWS RD.#1, JACKSONVILLE, FL, 32256
TORREZ RAFAEL G Treasurer 8384 BAYMEADOWS RD.#1, JACKSONVILLE, FL, 32256
RIVERA GONZALO M Secretary 8384 BAYMEADOWS RD.#1, JACKSONVILLE, FL, 32256
GUSTAVO DIAZ M Officer 8384 BAYMEADOWS RD.#1, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2009-08-31 HISPANIC-AMERICAN CHAMBERS OF COMMERCE, INC. -
AMENDMENT 2009-06-26 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 ESPINOSA, RICARDO SR. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 8384 BAYMEADOWS RD.#1, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 8384 BAYMEADOWS RD.#1, #1, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-04-29 8384 BAYMEADOWS RD.#1, #1, JACKSONVILLE, FL 32256 -
CANCEL ADM DISS/REV 2008-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-03-11
Name Change 2009-08-31
Amendment 2009-06-26
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-05-20
Domestic Non-Profit 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State