Search icon

H.G. CARAN, CORP.

Company Details

Entity Name: H.G. CARAN, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000058778
FEI/EIN Number 65-1016884
Address: 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772
Mail Address: 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MOLLEJA, GREGORIO Agent 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772

President

Name Role Address
MOLLEJA, GREGORIO A President 3328 GATOR BAY CREEK, BLV ST CLOUD, FL 34772

Treasurer

Name Role Address
MOLLEJA, GREGORIO A Treasurer 3328 GATOR BAY CREEK, BLV ST CLOUD, FL 34772
MOLLEJA, JOSE G Treasurer 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772
DE MOLLEJA, HAYDEE Treasurer 3328 GATOR BAY CREEK BLV, ST. CLOUD, FL 34772

Director

Name Role Address
MOLLEJA, GREGORIO A Director 3328 GATOR BAY CREEK, BLV ST CLOUD, FL 34772
MOLLEJA, JOSE G Director 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772
DE MOLLEJA, HAYDEE Director 3328 GATOR BAY CREEK BLV, ST. CLOUD, FL 34772

Vice President

Name Role Address
MOLLEJA, JOSE G Vice President 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772

2VPT

Name Role Address
DOS SANTOS, ANTONIO J 2VPT 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772

Secretary

Name Role Address
DOS SANTOS, MARIA C Secretary 3328 GATOR BAY CREEK BLV, ST. CLOUD, FL 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2006-04-29 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 3328 GATOR BAY CREEK BLV, ST CLOUD, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2001-04-28 MOLLEJA, GREGORIO No data

Documents

Name Date
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-28
Domestic Profit 2000-06-16

Date of last update: 31 Jan 2025

Sources: Florida Department of State