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 |
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 |
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 |
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 | - |
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