Entity Name: | CORPORATION OF EVERYTHING AND MANY MORE SERVICE |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | P19000004666 |
FEI/EIN Number | 833199370 |
Address: | 10639 DEMILO PLACE APT 107, ORLANDO, FL, 32836, US |
Mail Address: | 10639 DEMILO PLACE APT 107, ORLANDO, FL, 32836, US |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLAVICENCIO ANDRES | Agent | 10639 DEMILO PLACE APT 107, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
JANINAY ELEANA LEON RONDON | Vice President | 10639 DEMILO PLACE APT 107, ORLANDO, FL, 32836 |
Name | Role | Address |
---|---|---|
ANDRES DANIEL VILLAVICENCIO ECHEVERRIA | President | 10639 DEMILO PLACE APT 107, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 10639 DEMILO PLACE APT 107, ORLANDO, FL 32836 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 10639 DEMILO PLACE APT 107, ORLANDO, FL 32836 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 10639 DEMILO PLACE APT 107, ORLANDO, FL 32836 | No data |
REINSTATEMENT | 2020-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | VILLAVICENCIO, ANDRES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-10-13 |
Domestic Profit | 2019-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State