Search icon

CENTRO LATINO TAXES & SERVICES, INC.

Company Details

Entity Name: CENTRO LATINO TAXES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2012 (12 years ago)
Document Number: P12000078729
FEI/EIN Number 46-1138945
Address: 2524 NE Palm Bay, Palm Bay, FL, 32905, US
Mail Address: 949 17 STREET, VERO BEACH, FL, 32960, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ AND PADRON ASSOCIATES INC Agent 949 17 STREET, VERO BEACH, FL, 32960

President

Name Role Address
PADRON MARIA C President 1590 SOUTH 42 CIRCLE, VERO BEACH, FL, 32967

Vice President

Name Role Address
HERNANDEZ MARLON S Vice President 131 2ND AVE, INDIALANTIC, FL, 32903

Secretary

Name Role Address
CANDIDA VERA Secretary 1951 ISLAND CLUB DRIVE, MELBOURNE, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004304 E-FILE ARPT FEE EXPIRED 2019-01-09 2024-12-31 No data 953 17 STREET, VERO BEACH, FL, 32960
G13000031644 INTAX CENTRO LATINO EXPIRED 2013-04-02 2018-12-31 No data 953 17TH ST, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-22 2524 NE Palm Bay, BOX # 4, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 949 17 STREET, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 2524 NE Palm Bay, BOX # 4, Palm Bay, FL 32905 No data
NAME CHANGE AMENDMENT 2012-09-24 CENTRO LATINO TAXES & SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State