Search icon

LOS ENCINOS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOS ENCINOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000041926
FEI/EIN Number 46-5639540
Address: 1015 S HIAWASSEE RD, ORALNDO, FL, 32835, US
Mail Address: 1015 S HIAWASSEE RD, ORLANDO, FL, 32835, US
ZIP code: 32835
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES-SALAZAR NELSON A Vice President 4014 Middlebrook Rd, ORLANDO, FL, 32811
PEREZ OSCAR A Vice President 1015 S HIAWASSEE RD, ORLANDO, FL, 32835
PEREZ CONTRERAS DANIEL E President 4014 MIDDLEBROOK RD, ORLANDO, FL, 32811
PEREZ DANIEL E Agent 4014 MIDDLEBROOK RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017342 FOODMANIA EXPIRED 2015-02-17 2020-12-31 - 4014 MIDDLEBROOK RD, SUITE 1634, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4014 MIDDLEBROOK RD, APT 1634, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-24 1015 S HIAWASSEE RD, ORALNDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-08-24 1015 S HIAWASSEE RD, ORALNDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2016-08-24 PEREZ, DANIEL E -

Documents

Name Date
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-08-24
AMENDED ANNUAL REPORT 2016-07-11
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-11-24
ANNUAL REPORT 2015-02-17
Domestic Profit 2014-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State