Search icon

EL COQUI DOMINOES CLUB, INC. - Florida Company Profile

Company Details

Entity Name: EL COQUI DOMINOES CLUB, 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N08000004039
FEI/EIN Number 262539869

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

Address: 4021 SPRING BREEZE DRIVE, ORLANDO, FL, 32829
Mail Address: 5535 Long Lake Dr, ORLANDO, FL, 32810, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Adorno Jose A President 4021 Spring Breeze Dr., ORLANDO, FL, 32829
MARQUEZ JESUS Treasurer 5535 Long Lake Dr, ORLANDO, FL, 32810
Hernandez Angela Secretary 7601 Coot St, Orlando, FL, 32823
TORRES EDDA I Vice President 5535 Long Lake Dr, ORLANDO, FL, 32810
CRUZ ADORNO JOSE A Agent 4021 SPRING BREEZE DR., ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033743 EL COQUI KIDS CLUB EXPIRED 2016-04-03 2021-12-31 - 4021 SPRING BREEZE DR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-07 4021 SPRING BREEZE DRIVE, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2017-03-21 CRUZ ADORNO, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2010-03-06 4021 SPRING BREEZE DR., ORLANDO, FL 32829 -
AMENDMENT 2009-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-21 4021 SPRING BREEZE DRIVE, ORLANDO, FL 32829 -

Documents

Name Date
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State