Entity Name: | CONCILIO MEXICANO DE LA FLORIDA, 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: | 07 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N06000007212 |
FEI/EIN Number |
450542535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2126 CENTERVIEW CT, CLEARWATER, FL, 33759, US |
Mail Address: | 2126 CENTERVIEW CT, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ MARGARITO | President | 2126 CENTERVIEW CT, CLEARWATER, FL, 33759 |
GAMA GUILLERMO | Vice President | 2209 CLUBHOUSE DR, PLANT CITY, FL, 33566 |
PAZ MIGUEL | Treasurer | 433 8TH AVE W, PALMETTO, FL, 34221 |
PEREZ MARGARITO | Agent | 2126 CENTERVIEW CT, CLEARWATER, FL, 33759 |
DELGADO JAIME L | Director | 433 8TH AVE W, PALMETTO, FL, 34221 |
SANTAMARIA ANTONIO | Director | 2929 48TH DRIVE E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 2126 CENTERVIEW CT, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 2126 CENTERVIEW CT, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | PEREZ, MARGARITO | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 2126 CENTERVIEW CT, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-10 |
Domestic Non-Profit | 2006-07-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State