Search icon

DEPINILLOS, CORP

Company Details

Entity Name: DEPINILLOS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P17000028419
FEI/EIN Number 82-1058665
Address: 11701 FICTION AVE, ORLANDO, FL, 32832, US
Mail Address: 11701 FICTION AVE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ DE PINILLOSTOMAS Agent 11701 FICTION AVE, ORLANDO, FL, 32832

President

Name Role Address
MARTINEZ DE PINILLOSTOMAS President 11701 FICTION AVE, ORLANDO, FL, 32832

Vice President

Name Role Address
GARANTON DE MARTINEZAURA N Vice President 11701 FICTION AVE, ORLANDO, FL, 32832

Secretary

Name Role Address
MARTINEZ de PINILLOSJENNIFER P Secretary 11701 FICTION AVE, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020262 SPRING SERVICES EXPIRED 2018-02-06 2023-12-31 No data 3679 DERBY SHIRE RD. # 111, CASSELBERRY,, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 11701 FICTION AVE, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2023-04-11 11701 FICTION AVE, ORLANDO, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 11701 FICTION AVE, ORLANDO, FL 32832 No data
REINSTATEMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-04 MARTINEZ DE PINILLOS, TOMAS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
Domestic Profit 2017-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State