Search icon

J.L. FUENTES, INC.

Company Details

Entity Name: J.L. FUENTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000023247
FEI/EIN Number 542097474
Address: 10301 STONE GLEN DRIVE, ORLANDO, FL, 32825
Mail Address: 1101 MIRANDA LANE, KISSIMME, FL, 34741-0769
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES JOSE L Agent 10301 STONE GLEN DR, ORLANDO, FL, 32825

President

Name Role Address
FUENTES JOSE L President 10301 STONE GLEN DRIVE, ORLANDO, FL, 32825

Secretary

Name Role Address
FUENTES JOSE L Secretary 10301 STONE GLEN DRIVE, ORLANDO, FL, 32825

Treasurer

Name Role Address
FUENTES JOSE L Treasurer 10301 STONE GLEN DRIVE, ORLANDO, FL, 32825

Director

Name Role Address
FUENTES JOSE L Director 10301 STONE GLEN DRIVE, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08149900170 GENESIS FINANCIAL GROUP EXPIRED 2008-05-28 2013-12-31 No data 448 S. ALAFAYA TRAIL SUITE 15, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-06-09 10301 STONE GLEN DRIVE, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2005-04-11 FUENTES, JOSE L No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 10301 STONE GLEN DR, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State