Search icon

DISH LATINO INC

Company Details

Entity Name: DISH LATINO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2005 (19 years ago)
Date of dissolution: 13 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: P05000112610
FEI/EIN Number 030567608
Address: 3025 Windward Cove Ct., GULF BREEZE, FL, 32563, US
Mail Address: 3025 Windward Cove Ct., GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chief Executive Officer

Name Role Address
VARGAS GABRIEL Chief Executive Officer 100 Northcliff Dr., GULF BREEZE, FL, 32561

Chief Financial Officer

Name Role Address
VARGAS CHRISTINA Chief Financial Officer 100 Northcliff Dr., GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025428 CO2 GUYS ACTIVE 2020-02-26 2025-12-31 No data 100 NORTH CLIFF DR UNIT 152, GULFBREEZE, FL, 32561
G20000003879 EV STATIONS ACTIVE 2020-01-08 2025-12-31 No data 100 NORTHCLIFF DR. 152, GULF BREEZE, FL, 32561
G17000023667 AMAZING GRACE CHRISTIAN UNIVERSITY EXPIRED 2017-03-06 2022-12-31 No data 4712 CONSTELLATION DR., GULF BREEZE, FL, 32563
G11000008308 SATELLITE DEPOT EXPIRED 2011-01-20 2016-12-31 No data 3100 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
G10000026472 I-10 SATELLITE EXPIRED 2010-03-22 2015-12-31 No data 3757 MANHATTAN CT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 3025 Windward Cove Ct., GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2022-01-15 3025 Windward Cove Ct., GULF BREEZE, FL 32563 No data
AMENDMENT 2005-08-30 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-13
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State