Entity Name: | MANOS DE COMPASION INTERNACIONAL INCORPORATED |
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: | 24 Oct 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N17000010674 |
FEI/EIN Number |
82-3188044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2112 Deerfield Drive, Lakeland, FL, 33813, US |
Mail Address: | 2112 DEERFIELD DRIVE, LAKELAND,, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCEDES MOSES REV. | President | 33 ASH STREET, BRIDGEPORT, CT, 06605 |
Mejias Jason | Vice President | 1201 Lornewood Drive, Valrico, FL, 33596 |
Colon Teddy | Officer | 4119 Maidu Court, St Cloud, FL, 34772 |
Colon Millie REV. | Secretary | 4119 Maidu Court, St Cloud, FL, 34772 |
MEJIAS Jason | Agent | 1201 Lornewood Drive, Valrico, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000117299 | HANDS OF COMPASSION INTERNATIONAL | EXPIRED | 2017-10-24 | 2022-12-31 | - | 2112 DEERFIELD DRIVE, LAKELAND,, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-20 | 1201 Lornewood Drive, Valrico, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-20 | 2112 Deerfield Drive, Lakeland, FL 33813 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-20 | MEJIAS, Jason | - |
AMENDMENT | 2020-10-13 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-10-13 | - | - |
VOLUNTARY DISSOLUTION | 2020-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-08-20 |
Revocation of Dissolution | 2020-10-13 |
Amendment | 2020-10-13 |
VOLUNTARY DISSOLUTION | 2020-08-11 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-08-01 |
Domestic Non-Profit | 2017-10-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State