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 |
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 |
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 | - | - |
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 |
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