Entity Name: | SUPREME CONSEIL DES GRANDS INSPECTEURS GENERAUX DE L'ETAT DE LA FLORIDE INCORPORATED |
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: | 09 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N08000004546 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14247 SAPPHIRE BAY CIRCLE, ORLANDO, FL, 32828 |
Address: | 600 S TAMPA AVE, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EXUME JEAN CLAUDE L. | Director | 4583 HERITAGE OAK DR., ORLANDO, FL, 32808 |
SYLVAIN PIERRE-RICHARD | Director | 2411 WEYMOUTH CT., KISSIMMEE, FL, 34743 |
DESHOMMES NICOLAS | Director | 9824 SURREY RIDGE RD, ORLANDO, FL, 32805 |
BELABRE JEAN-ROBERT | Director | 14247 SAPPHIRE BAY CIRCLE, ORLANDO, FL, 32828 |
THELUSMA SAMUEL | Director | 13825 MAGNOLIA GLEN CIR, ORLANDO, FL, 32828 |
DE LALEU JEAN CLAUDE | Officer | 9824 SURREY RIDGE RD, ORLANDO, FL, 32825 |
JEAN ROBERT BELABRE | Agent | 14247 SAPPHIRE BAY CIRCLE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-14 | 600 S TAMPA AVE, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 600 S TAMPA AVE, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | JEAN ROBERT, BELABRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 14247 SAPPHIRE BAY CIRCLE, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State