Entity Name: | CASA DE DIOS KISSIMMEE 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: | 03 Mar 2009 (16 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: | N09000002124 |
FEI/EIN Number |
264438129
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 Owenshire cir, kissimmee, FL, 34744, US |
Mail Address: | 215 Owenshire cir, kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDINO GONZALEZ YAZMIN E | Past | 215 Owenshire cir, kissimmee, FL, 34744 |
COLON DARLEEN | Secretary | 1612 sanibel dr, KISSIMMEE, FL, 34741 |
Flores Rodriguez Jose L | Past | 215 Owenshire cir, kissimmee, FL, 34744 |
ANDINO GONZALEZ YAZMIN E | Agent | 215 Owenshire cir, kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-06 | 215 Owenshire cir, kissimmee, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-06 | 215 Owenshire cir, kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2020-11-06 | 215 Owenshire cir, kissimmee, FL 34744 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-22 | ANDINO GONZALEZ, YAZMIN ELIS | - |
AMENDMENT AND NAME CHANGE | 2013-03-11 | CASA DE DIOS KISSIMMEE INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-06 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-07-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-05-06 |
Amendment and Name Change | 2013-03-11 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State