Search icon

CLUB CANABRAVA, CORP.

Company Details

Entity Name: CLUB CANABRAVA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2001 (23 years ago)
Date of dissolution: 27 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: P01000079742
FEI/EIN Number 593738325
Address: 12453 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Mail Address: 12453 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PORTELA ANITZA Agent 12039 JEWEL FISH LN, ORLANDO, FL, 32827

President

Name Role Address
PORTELA ANITZA President 12039 JEWEL FISH LN, ORLANDO, FL, 32837

Vice President

Name Role Address
PORTELA ANITZA Vice President 12039 JEWEL FISH LN, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052166 CLUB PRAGA EXPIRED 2014-05-29 2019-12-31 No data 12453 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-06 PORTELA, ANITZA No data
AMENDMENT 2015-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 12039 JEWEL FISH LN, ORLANDO, FL 32827 No data
AMENDMENT 2010-12-13 No data No data
AMENDMENT 2010-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 12453 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2010-04-26 12453 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 No data
AMENDMENT 2004-11-15 No data No data
AMENDMENT 2002-08-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001002396 TERMINATED 1000000395732 ORANGE 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Voluntary Dissolution 2016-06-27
Amendment 2015-07-06
Reg. Agent Change 2015-07-06
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-05-20
Amendment 2010-12-13
Amendment 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State