Entity Name: | MANOS DE COMPASION INTERNACIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N17000010674 |
FEI/EIN Number | 82-3188044 |
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 |
---|---|---|
MEJIAS Jason | Agent | 1201 Lornewood Drive, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
MERCEDES MOSES REV. | President | 33 ASH STREET, BRIDGEPORT, CT, 06605 |
Name | Role | Address |
---|---|---|
Mejias Jason | Vice President | 1201 Lornewood Drive, Valrico, FL, 33596 |
Name | Role | Address |
---|---|---|
Colon Teddy | Officer | 4119 Maidu Court, St Cloud, FL, 34772 |
Name | Role | Address |
---|---|---|
Colon Millie REV. | Secretary | 4119 Maidu Court, St Cloud, FL, 34772 |
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 | No data | 2112 DEERFIELD DRIVE, LAKELAND,, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-20 | 1201 Lornewood Drive, Valrico, FL 33596 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-20 | 2112 Deerfield Drive, Lakeland, FL 33813 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-20 | MEJIAS, Jason | No data |
AMENDMENT | 2020-10-13 | No data | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2020-10-13 | No data | No data |
VOLUNTARY DISSOLUTION | 2020-08-11 | No data | No data |
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 Feb 2025
Sources: Florida Department of State