Search icon

MORALES & HIJOS INC.

Company Details

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

Agent

Name Role Address
MORALES SEBASTIAN A Agent 2000 orange Ave, Saint cloud, FL, 34769

Secretary

Name Role Address
acevedo pamela D Secretary 2000 orange Ave, Saint cloud, FL, 34769

President

Name Role Address
Luna Alexander E President 2000 orange Ave, Saint cloud, FL, 34769

Vice President

Name Role Address
Morales SEBASTIAN A Vice President 2000 Orange Avenue, St. Cloud, FL, 34769

Events

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

Documents

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