Search icon

EL COQUI REALTY CORP.

Company Details

Entity Name: EL COQUI REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000062497
FEI/EIN Number 650624826
Address: 5206 SAINT REGIS PL, BELLE ISLE, FL, 32812
Mail Address: 5206 SAINT REGIS PL, BELLE ISLE, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASTELLANOS ROBERTO C Agent 5206 SAINT REGIS PL, BELLE ISLE, FL, 32812

President

Name Role Address
CASTELLANOS ROBERTO C President 5206 SAINT REGIS PL, BELLE ISLE, FL, 32812

Vice President

Name Role Address
CASTELLANOS ROBERTO C Vice President 5206 SAINT REGIS PL, BELLE ISLE, FL, 32812

Secretary

Name Role Address
CASTELLANOS ROBERTO C Secretary 5206 SAINT REGIS PL, BELLE ISLE, FL, 32812

Treasurer

Name Role Address
CASTELLANOS ROBERTO C Treasurer 5206 SAINT REGIS PL, BELLE ISLE, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 5206 SAINT REGIS PL, BELLE ISLE, FL 32812 No data
CHANGE OF MAILING ADDRESS 2011-04-29 5206 SAINT REGIS PL, BELLE ISLE, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5206 SAINT REGIS PL, BELLE ISLE, FL 32812 No data
NAME CHANGE AMENDMENT 1995-09-25 EL COQUI REALTY CORP. No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-26
ANNUAL REPORT 2005-01-08
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State