Search icon

PARASOLES DE COLOMBIA, INC.

Company Details

Entity Name: PARASOLES DE COLOMBIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2005 (20 years ago)
Document Number: P05000068645
FEI/EIN Number 202827114
Address: 11605 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428
Mail Address: 11605 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TRUJILLO NORBEY Agent 22297 MISTY WOODS WAY, BOCA RATON, FL, 33428

President

Name Role Address
ECHEVERRY JOSE G President 11605 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428

Vice President

Name Role Address
SAENZ LUZ M Vice President 11605 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113081 ADJ SERVICES EXPIRED 2012-11-26 2017-12-31 No data 11605 ORANGE BLOSSOM LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-25 11605 ORANGE BLOSSOM LANE, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 TRUJILLO, NORBEY No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 22297 MISTY WOODS WAY, BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 11605 ORANGE BLOSSOM LANE, BOCA RATON, FL 33428 No data
AMENDMENT 2005-05-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State