Entity Name: | FUNDACION SOS ORLANDO 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: | 08 May 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | N07000004577 |
FEI/EIN Number |
208992823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9914 DEAN COVE LN, ORLANDO, FL, 32825, US |
Mail Address: | 9914 DEAN COVE LN, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAZO LUIS F | President | 9914 DEAN COVE LN, ORLANDO, FL, 32825 |
HARRIS PIEDAD I | Secretary | 14635 WATER LOCUST DR, ORLANDO, FL, 32828 |
ZAPATA ALVARO | Treasurer | 3015 AURIGA DR, ORLANDO, FL, 32828 |
ALARCON HECTOR | Vice President | 1436 NORTH SEMORAN BLVD, CASSELBERRY, FL, 32707 |
MAZO LUIS F | Agent | 9914 DEAN COVE LN, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-20 | 9914 DEAN COVE LN, ORLANDO, FL 32825 | - |
AMENDMENT AND NAME CHANGE | 2011-06-20 | FUNDACION SOS ORLANDO INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-11 | 9914 DEAN COVE LN, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2011-05-11 | 9914 DEAN COVE LN, ORLANDO, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-11 | MAZO, LUIS F | - |
AMENDMENT | 2009-09-17 | - | - |
AMENDMENT | 2008-01-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001103129 | TERMINATED | 1000000411968 | ORANGE | 2012-12-05 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Amendment and Name Change | 2011-06-20 |
ANNUAL REPORT | 2011-05-11 |
ANNUAL REPORT | 2010-04-20 |
Amendment | 2009-09-17 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-13 |
Reg. Agent Change | 2008-01-31 |
Amendment | 2008-01-31 |
Reg. Agent Resignation | 2008-01-31 |
Off/Dir Resignation | 2008-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State