Search icon

CASA DE SALVACION, INC. - Florida Company Profile

Company Details

Entity Name: CASA DE SALVACION, 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: 04 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N12000009433
FEI/EIN Number 46-1128412

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

Address: 8715 LONG NEEDLES CT, TAMPA, FL, 33604
Mail Address: 8715 LONG NEEDLES CT, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN N President 8715 Long Needles Ct, TAMPA, FL, 33604
JIMENEZ DORA H Vice President 2214 Whispering Pines Dr, TAMPA, FL, 33604
VICTORINO AQUILINA Secretary 8525 Armenia Ave Apt 74, Tampa, FL, 33604
Guzman Leonel Officer 8603 Pine Cone CT, Tampa, FL, 33604
Rodriguez Nitza Treasurer 11310 Pine CT, Tampa, FL, 33612
MARTINEZ JUAN N Agent 8715 LONG NEEDLES CT, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110583 TEMPLO PROFETICO DE TAMPA EXPIRED 2012-11-15 2017-12-31 - 8703 REDWOOD CT, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2018-04-03 CASA DE SALVACION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 8715 LONG NEEDLES CT, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2018-04-03 8715 LONG NEEDLES CT, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2018-04-03 MARTINEZ, JUAN N -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 8715 LONG NEEDLES CT, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2019-03-22
Amendment and Name Change 2018-04-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-25
Domestic Non-Profit 2012-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State