Search icon

ASOCIACION ARTESANOS Y ARTISTAS PLASTICOS PUERTORRIQUENOS DE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION ARTESANOS Y ARTISTAS PLASTICOS PUERTORRIQUENOS DE FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2014 (11 years ago)
Document Number: N14000006404
FEI/EIN Number 47-1293962

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

Address: 1936 J LAWSON BLVD, ORLANDO, FL, 32824, US
Mail Address: 1936 J LAWSON BLVD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Viera Carrasquillo Carmen D President 1936 J LAWSON BLVD, ORLANDO, FL, 32824
AGOSTO NOEMI Vice President 408 TAMARIND PARK LN, KISSIMMEE, FL, 34759
VIERA CARRASQUILLO CARMEN D Agent 1936 J LAWSON BLVD, ORLANDO, FL, 32824
ROHENA-ALICEA DAVID Treasurer 13104 Emerald Coast Dr, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023398 JUGUETERIA ARTABAN EXPIRED 2018-02-13 2023-12-31 - 2011 SHANNON LAKE COURT, KISSMMEE, FL, 34743
G18000023400 M.E.T.A. LA REVISTA EXPIRED 2018-02-13 2023-12-31 - 2011 SHANNON LAKE COURT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1936 J LAWSON BLVD, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2022-05-01 1936 J LAWSON BLVD, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2022-05-01 VIERA CARRASQUILLO, CARMEN D -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1936 J LAWSON BLVD, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State