Search icon

CENTRO BIBLICO DE RESTAURACION CASA DE REINO, INC. - Florida Company Profile

Company Details

Entity Name: CENTRO BIBLICO DE RESTAURACION CASA DE REINO, 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: 18 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: N09000002762
FEI/EIN Number 264480253

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

Address: 16021 SHAREWOOD DR, TAMPA, FL, 33618, US
Mail Address: 16021 SHAREWOOD DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVITOS DIAZ GLADYS M Vice President 16021 SHAREWOOD DR, TAMPA, FL, 33618
ALVITOS HECTOR E President 11209 THICKET CT, TAMPA, FL, 33624
ALVITOS HECTOR E Secretary 11209 THICKET CT, TAMPA, FL, 33624
ALVITOS HECTOR E Treasurer 11209 THICKET CT, TAMPA, FL, 33624
ALVITOS HECTOR E Agent 16021 SHAREWOOD DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 16021 SHAREWOOD DR, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2014-04-26 16021 SHAREWOOD DR, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 16021 SHAREWOOD DR, TAMPA, FL 33618 -
AMENDMENT AND NAME CHANGE 2013-02-11 CENTRO BIBLICO DE RESTAURACION CASA DE REINO, INC. -
REGISTERED AGENT NAME CHANGED 2010-05-07 ALVITOS, HECTOR E -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-26
Off/Dir Resignation 2013-06-14
ANNUAL REPORT 2013-02-12
Amendment and Name Change 2013-02-11
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State