Search icon

DAVIDIC: BELOVED CHILD, INC. - Florida Company Profile

Company Details

Entity Name: DAVIDIC: BELOVED CHILD, 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: N09000006395
FEI/EIN Number 300580352

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

Address: 7987 HARBOR BEND CIR, ORLANDO, FL, 32822
Mail Address: 7978 HARBOR BEND CIR, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRADO SIRENAIKA President 7987 HARBOR BEND CIR, ORLANDO, FL, 32822
TIRADO SIRENAIKA Chief Executive Officer 7987 HARBOR BEND CIR, ORLANDO, FL, 32822
JOSEPH-METELLUS WISGUY Vice President 7987 HARBOR BEND CIR, ORLANDO, FL, 32822
BOGLIO ROLANDO Director 8131 POWELL DR, ORLANDO, FL, 32822
VELEZ IRIS J Secretary 3512 PRAIRIE FOX LN APT 2, ORLANDO, FL, 32812
PIERRE ERNSON Treasurer 5434 TIMBERCHASE CT, ORLANDO, FL, 32811
PIERRE ERNSON Chief Financial Officer 5434 TIMBERCHASE CT, ORLANDO, FL, 32811
TIRADO SIRENAIKA Agent 7987 HARBOR BEND CIR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-21 7987 HARBOR BEND CIR, ORLANDO, FL 32822 -
RESTATED ARTICLES 2017-06-21 - -
CHANGE OF MAILING ADDRESS 2017-06-21 7987 HARBOR BEND CIR, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2017-06-21 TIRADO, SIRENAIKA -
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 7987 HARBOR BEND CIR, ORLANDO, FL 32822 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-17 - -

Documents

Name Date
Restated Articles 2017-06-21
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-03
REINSTATEMENT 2010-10-21
Amendment 2010-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State