Search icon

CASA DE DIOS INC. - Florida Company Profile

Company Details

Entity Name: CASA DE DIOS 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: 14 Oct 2010 (15 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: N10000009691
FEI/EIN Number 47-2327612

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

Address: 1550 Tilestone Rd, St Cloud, FL, 34771, US
Mail Address: 4304 Sioux ct, St. Cloud, FL, 34772, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANCHANO HERNANDO D President 4304 Sioux ct, St. Cloud, FL, 34772
Montero Blanca V Vice President 4304 Sioux ct, St. Cloud, FL, 34772
Cuevas Jose A Secretary 1550 Tilestone Rd, St Cloud, FL, 34771
Panchano Amy N Treasurer 1550 Tilestone Rd, St Cloud, FL, 34771
PANCHANO HERNANDO DPreside Agent 1550 Tilestone Rd, St cloud, FL, 34771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 - -
REINSTATEMENT 2020-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 1550 Tilestone Rd, Unit 103, St cloud, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 1550 Tilestone Rd, Unit 103, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2018-05-01 1550 Tilestone Rd, Unit 103, St Cloud, FL 34771 -
AMENDMENT 2016-07-05 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 PANCHANO, HERNANDO D, President -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311369 ACTIVE 1000000891901 OSCEOLA 2021-06-18 2041-06-23 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-11-15
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Amendment 2016-07-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State