Entity Name: | NEW VOICE OF CENTRAL FLORIDA, 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: | 18 Oct 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000009465 |
FEI/EIN Number |
47-5039235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3369 W. Vine ST, Suite 207, KIssimmee, FL, 34741, US |
Mail Address: | 3369 W. Vine St, Suite 207, KIssimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro Gabriel | President | 3369 W. Vine St, KISSIMMEE, FL, 34741 |
Arroyo Emiguel | Director | 2440 WINCHESTER BLVD, KISSIMMEE, FL, 34743 |
Castro Gabriel | Agent | 3369 W. Vine St, KIssimmee, FL, 34741 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000051438 | WKIE FM | ACTIVE | 2021-04-14 | 2026-12-31 | - | 3369 W. VINE ST, SUITE 207, KISSIMMEE, FL, 34741 |
G15000100801 | URBANA 92.7 FM | EXPIRED | 2015-10-01 | 2020-12-31 | - | 1592 SHALLCROSS AVE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-20 | Castro, Gabriel | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 3369 W. Vine St, Suite 207, KIssimmee, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 3369 W. Vine ST, Suite 207, KIssimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 3369 W. Vine ST, Suite 207, KIssimmee, FL 34741 | - |
AMENDMENT | 2015-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-20 |
REINSTATEMENT | 2018-10-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-09 |
Amendment | 2015-10-19 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-30 |
Domestic Non-Profit | 2013-10-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State