Entity Name: | INTACO FLORIDA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTACO FLORIDA CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Feb 1970 (55 years ago) |
Date of dissolution: | 28 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 28 Feb 2017 (8 years ago) |
Document Number: | 360300 |
FEI/EIN Number |
592390037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 S.W. 74th Ct., Miami, FL, 33156, US |
Mail Address: | 8950 S.W. 74th Ct., Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUENAS MARCOS | TPD | AVE 2ND FINAL, SAN JOSE, CO |
DUENAS, F TOMAS | Vice President | AVE 2ND FINAL, SAN JOSE |
DUENAS, F TOMAS | Secretary | AVE 2ND FINAL, SAN JOSE |
DUENAS, F TOMAS | Director | AVE 2ND FINAL, SAN JOSE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2017-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-20 | 8950 S.W. 74th Ct., Suite 1901, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-12-20 | 8950 S.W. 74th Ct., Suite 1901, Miami, FL 33156 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-12-05 | - | - |
VOLUNTARY DISS W/ NOTICE | 2016-10-31 | - | - |
REINSTATEMENT | 2000-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-10-21 |
CORAPVDWN | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-12-20 |
Revocation of Dissolution | 2016-12-05 |
CORAPVDWN | 2016-10-31 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State