Search icon

MANOS DE COMPASION INTERNACIONAL INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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