Search icon

CARRANZA ENTERPRISE INTERNATIONAL, INC.

Company Details

Entity Name: CARRANZA ENTERPRISE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000118015
FEI/EIN Number 861113634
Address: 106 SWANNEE AVE, BRANFORD, FL, 32008
Mail Address: P. O. BOX 179, BRANFORD, FL, 32008
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
MANGUAL CARLOS Agent 230 SO HWY 129, BELL, FL, 32619

President

Name Role Address
GOMEZ NELLY G President !06 SUWANNEE AVE SW, BRANFORD, FL, 32008

Secretary

Name Role Address
GOMEZ NELLY G Secretary !06 SUWANNEE AVE SW, BRANFORD, FL, 32008

Treasurer

Name Role Address
GOMEZ NELLY G Treasurer !06 SUWANNEE AVE SW, BRANFORD, FL, 32008

Director

Name Role Address
CARRANZA ANA M Director 240 S HWY 129, BELL, FL, 32619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 230 SO HWY 129, BELL, FL 32619 No data
AMENDMENT 2005-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 106 SWANNEE AVE, BRANFORD, FL 32008 No data
CHANGE OF MAILING ADDRESS 2005-04-29 106 SWANNEE AVE, BRANFORD, FL 32008 No data
AMENDMENT 2004-11-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000159013 ACTIVE 1000000076071 1457 163 2008-04-24 2028-05-14 $ 1,669.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000035676 ACTIVE 1000000069086 1435 174 2008-01-04 2028-02-06 $ 2,332.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2006-08-11
ANNUAL REPORT 2006-06-29
Amendment 2005-10-27
ANNUAL REPORT 2005-04-29
Amendment 2004-11-29
Off/Dir Resignation 2004-11-29
Domestic Profit 2004-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State