Search icon

CASA DEL CARPINTERO MINISTRIES INC. OF LAKELAND FL - Florida Company Profile

Company Details

Entity Name: CASA DEL CARPINTERO MINISTRIES INC. OF LAKELAND FL
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: 19 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N12000002971
FEI/EIN Number NOT APPLICABLE

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

Address: 4620 S Fl Avenue, Suite 103, LAKELAND, FL, 33813, US
Mail Address: 4620 S Fl Avenue, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ LUIS F President 4620 S Fl Avenue, LAKELAND, FL, 33813
VELAZQUEZ NICOLE Vice President 4620 S Fl Avenue, LAKELAND, FL, 33813
TROCHE RODOLFO Agent 4620 S Fl Avenue, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008288 GROW-IN-TIME CHILDREN CENTER EXPIRED 2015-01-23 2020-12-31 - 4620 S FLA AVE, SUITE 103, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-04 4620 S Fl Avenue, Suite 103, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2013-05-04 4620 S Fl Avenue, Suite 103, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-04 4620 S Fl Avenue, 103, LAKELAND, FL 33813 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001116988 LAPSED 2012CA-006848-0000-00 POLK COUNTY, CIR CIVIL 2013-06-10 2018-06-17 $19,091.00 GENTILLY CORPORATION, 2225 EAST EDGEWOOD DRIVE, SUITE 13, LAKELAND, FL 33803

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-04
Domestic Non-Profit 2012-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State