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 |
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 |
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 | - | - |
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