Entity Name: | TEMPLO FILADELFIA, 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: | 30 Sep 1999 (26 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: | N99000005878 |
FEI/EIN Number |
593602779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5730 SR 674, WIMAUMA, FL, 33598 |
Mail Address: | P O BOX 1038, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Velasquez Neemias | President | 5730 SR 674 #C, WIMAUMA, FL, 33598 |
Ramirez Miguel | Officer | 5310 HILLSBOROUGH ST., WIMAUMA, FL, 33598 |
Lara Guadalupe R | Officer | 9023 HWY 674, WIMAUMA, FL, 33598 |
Recinos Felipe S | Officer | 10620 Bill Tucker rd., Wimauama, FL, 33598 |
Meza Hilda | Officer | 1823 33rd St. SE, Ruskin, FL, 33570 |
Rodriguez Apolonio | Officer | 18792 Hwy. 301 S., Wmauma, FL, 33598 |
Velasquez Neemias | Agent | 5730 SR 674 #C, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-06-12 | Velasquez, Neemias | - |
CHANGE OF MAILING ADDRESS | 2013-06-12 | 5730 SR 674, WIMAUMA, FL 33598 | - |
REINSTATEMENT | 2011-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2007-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-24 | 5730 SR 674 #C, WIMAUMA, FL 33598 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State