Search icon

SPANISH SATELLITE INC

Company Details

Entity Name: SPANISH SATELLITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000105137
FEI/EIN Number 261142627
Mail Address: 5458 HOFFNER AVE, 303, ORLANDO, FL, 32812
Address: 5458 HOFFNER AVE, 306, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA INES E Agent 9271 KENSINGTON ROW CT, ORLANDO, FL, 32827

President

Name Role Address
SIERRA INES E President 5458 HOFFNER AVE - SUITE 306, ORLANDO, FL, 32812

Vice President

Name Role Address
ALVIS MARIA C Vice President 5458 HOFFNER AVE - SUITE 306, ORLANDO, FL, 32812

Secretary

Name Role Address
ALVIS PAULA A Secretary 5458 HOFFNER AVE - SUITE 306, ORLANDO, FL, 32812

Treasurer

Name Role Address
ALVIS PAULA A Treasurer 5458 HOFFNER AVE - SUITE 306, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 5458 HOFFNER AVE, 306, ORLANDO, FL 32812 No data
REGISTERED AGENT NAME CHANGED 2012-03-23 SIERRA, INES EVP No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 9271 KENSINGTON ROW CT, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2011-02-24 5458 HOFFNER AVE, 306, ORLANDO, FL 32812 No data
AMENDMENT 2010-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-02
Amendment 2012-03-30
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-24
Amendment 2010-09-17
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-02
Domestic Profit 2007-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State