Entity Name: | MORALES & HIJOS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Aug 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | P17000065961 |
FEI/EIN Number | 82-2512472 |
Address: | 2000 orange ave, st cloud, FL, 34769, US |
Mail Address: | 2000 orange ave, st cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES SEBASTIAN A | Agent | 2000 orange Ave, Saint cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
acevedo pamela D | Secretary | 2000 orange Ave, Saint cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
Luna Alexander E | President | 2000 orange Ave, Saint cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
Morales SEBASTIAN A | Vice President | 2000 Orange Avenue, St. Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-13 | 2000 orange Ave, Saint cloud, FL 34769 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-11 | 2000 orange ave, st cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-11 | 2000 orange ave, st cloud, FL 34769 | No data |
NAME CHANGE AMENDMENT | 2020-03-04 | MORALES & HIJOS INC. | No data |
AMENDMENT AND NAME CHANGE | 2020-01-06 | PAINTCRATE INC. | No data |
AMENDMENT | 2019-11-05 | No data | No data |
AMENDMENT | 2019-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-05 |
Name Change | 2020-03-04 |
Amendment and Name Change | 2020-01-06 |
Amendment | 2019-11-05 |
Amendment | 2019-08-26 |
ANNUAL REPORT | 2019-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State