Entity Name: | REPARANDO PORTILLOS, 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 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N14000011522 |
FEI/EIN Number |
47-2613446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2454 GATTIS LN, JACKSONVILLE, FL, 32207, US |
Mail Address: | 2454 GATTIS LN, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINTRON ALICIA | President | 2766 MASTERPICE RD, LAKE WALES, FL, 33898 |
CINTRON ALICIA | Director | 2766 MASTERPICE RD, LAKE WALES, FL, 33898 |
Gonzalez Carlos C | Secretary | 445 Monument Rd, Jacksonville, FL, 32225 |
JUVIER YANELYS | Treasurer | 2454 GATTIS LN, Jacksonville, FL, 32207 |
CINTRON ALICIA | Agent | 2766 MASTERPICE RD, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 2766 MASTERPICE RD, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2022-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 2454 GATTIS LN, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-03 | 2454 GATTIS LN, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2015-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | CINTRON, ALICIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
REINSTATEMENT | 2022-03-02 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-10-09 |
Domestic Non-Profit | 2014-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State