Search icon

CORPO SANO HEALTH GROUP, INC.

Company Details

Entity Name: CORPO SANO HEALTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000069363
FEI/EIN Number 45-3077749
Address: 1853 Harland Park Drive, Winter Park, FL, 32789, US
Mail Address: 1853 Harland Park Drive, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEL CUETO CYNTHIA Agent 1853 Harland Park Drive, Winter Park, FL, 32789

President

Name Role Address
del cueto cynthia President 1853 Harland Park Drive, Winter Park, FL, 32789

Treasurer

Name Role Address
del cueto cynthia Treasurer 1853 Harland Park Drive, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010934 CYNTHIA'S SOAPS EXPIRED 2019-01-22 2024-12-31 No data 1853 HARLAND PARK DRIV, WINTER PARK, FL, 32789
G14000122302 CYNTHIA'S SOAPS EXPIRED 2014-12-06 2019-12-31 No data P.O.BOX 141939, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1853 Harland Park Drive, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2018-04-10 1853 Harland Park Drive, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1853 Harland Park Drive, Winter Park, FL 32789 No data
AMENDMENT 2016-02-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000461659 ACTIVE 1000000934788 ALACHUA 2022-09-22 2042-09-28 $ 11,871.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000404289 ACTIVE 1000000897632 ALACHUA 2021-08-05 2041-08-11 $ 6,049.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000766160 ACTIVE 1000000849073 ALACHUA 2019-11-18 2039-11-20 $ 5,253.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000655595 ACTIVE 1000000842490 ALACHUA 2019-09-30 2039-10-02 $ 3,390.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-15
Amendment 2016-02-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-18
Domestic Profit 2011-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State