Search icon

RED APOSTOLICA PARA LA COSECHA FINAL, INC. - Florida Company Profile

Company Details

Entity Name: RED APOSTOLICA PARA LA COSECHA FINAL, 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: 25 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N06000010031
FEI/EIN Number APPLIED FOR

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

Address: 3163 Integra Lakes Lane, Casselberry, FL, 32707, US
Mail Address: 3163 Integra Lakes Lane, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MARVIN President 3163 Integra Lakes Lane, Casselberry, FL, 32707
AGUILAR MARVIN Director 3163 Integra Lakes Lane, Casselberry, FL, 32707
GONZALEZ WENDY I Director 3163 Integra Lakes Lane, Casselberry, FL, 32707
MENDEZ LIZBETH Director 112 Pinecrest Drive, Miami Springs, FL, 33166
MENDEZ RAFAEL Director 112 Pinecrest Drive, Miami Springs, FL, 33166
GONZALEZ WENDY I Agent 3163 Integra Lakes Lane, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 3163 Integra Lakes Lane, C423, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2020-06-22 3163 Integra Lakes Lane, C423, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 3163 Integra Lakes Lane, C423, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2017-08-31 GONZALEZ, WENDY I -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State