Entity Name: | LOS CHAPARROS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 2001 (24 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: | P01000030855 |
FEI/EIN Number | 593706988 |
Address: | 12270 WEST COLONIAL DR STE 112, WINTER GARDEN, FL, 34787 |
Mail Address: | 12270 WEST COLONIAL DR STE 112, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIOVANI GONZALEZ | Agent | 1601 PRESIDIO DR, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
GONZALEZ GIOVANI | Secretary | 1601 PRESIDO DR, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
GONZALEZ DAMARY | President | 1601 PRESIDO DR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-20 | GIOVANI, GONZALEZ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-20 | 1601 PRESIDIO DR, CLERMONT, FL 34711 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000451188 | TERMINATED | 1000000409368 | ORANGE | 2013-02-01 | 2023-02-20 | $ 580.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-05-27 |
Domestic Profit | 2001-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State