Search icon

TEMPLO CRISTIANO A.D., INC. - Florida Company Profile

Company Details

Entity Name: TEMPLO CRISTIANO A.D., 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: 24 Apr 1998 (27 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: N98000002421
FEI/EIN Number 593527662

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

Address: 14690 DR M.L. KING JR. BLVD, DOVER, FL, 33527, US
Mail Address: PO BOX 159, DOVER, FL, 33527-0159, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA JOSE L President 1102 Williams Rd, Plant City, FL, 33565
CORREA JOSE L Treasurer 1102 Williams Rd, Plant City, FL, 33565
CORREA LOYDA E Vice President 1102 Williams Rd, Plant City, FL, 33565
Pineda Carola Secretary 3212 King Charles Cir, Seffner, FL, 33584
Rosario-Sanchez Mildred treasu Treasurer 3400 Petti Rd, Dover, FL, 33527
CORREA JOSE L Agent 1102 Williams Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1102 Williams Rd, Plant City, FL 33565 -
PENDING REINSTATEMENT 2013-02-05 - -
REINSTATEMENT 2013-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-07-07 14690 DR M.L. KING JR. BLVD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 14690 DR M.L. KING JR. BLVD, DOVER, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-07-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State