Search icon

LA ISLA H & B INC.

Company Details

Entity Name: LA ISLA H & B INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 2005 (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: P05000088048
FEI/EIN Number 14-1935640
Address: 2806 SUGAR HILL CT., ORLANDO, FL 32822
Mail Address: 2806 SUGAR HILL CT., ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES, JOSE E Agent 2806 SUGAR HILL CT., ORLANDO, FL 32822

President

Name Role Address
ROBLES, JOSE E President 2806 SUGAR HILL CT., ORLANDO, FL 32822

Director

Name Role Address
ROBLES, JOSE E Director 2806 SUGAR HILL CT., ORLANDO, FL 32822
RIVERA, EVELYN D Director 2806 SUGAR HILL CT., ORLANDO, FL 32822

Vice President

Name Role Address
RIVERA, EVELYN D Vice President 2806 SUGAR HILL CT., ORLANDO, FL 32822

Secretary

Name Role Address
SOSA, JONATHAN Secretary 5724 OLD CHENEY HIGHWAY, ORLANDO, FL 32807

Treasurer

Name Role Address
REYES, JASON D Treasurer 5724 OLD CHENEY HIGHWAY, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000595424 TERMINATED 1000000332267 ORANGE 2012-09-04 2032-09-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-06-20

Date of last update: 28 Jan 2025

Sources: Florida Department of State