Search icon

EL CID LOUNGE AND PACKAGE, INC. - Florida Company Profile

Company Details

Entity Name: EL CID LOUNGE AND PACKAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CID LOUNGE AND PACKAGE, INC. 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: 17 Jul 1972 (53 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 405037
FEI/EIN Number 591432391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 NORTH CHARLESTON AVENUE, FT. MEADE, FL, 33841, US
Mail Address: 800 NORTH CHARLESTON AVENUE, FT. MEADE, FL, 33841, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE SCOTT President 700 N CLEVELAND AVE, FT MEADE, FL, 33841
PRICE SCOTT Director 700 N CLEVELAND AVE, FT MEADE, FL, 33841
PRICE SCOTT Agent 700 N CLEVELAND AVE, FT MEADE, FL, 33841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 700 N CLEVELAND AVE, FT MEADE, FL 33841 -
REGISTERED AGENT NAME CHANGED 2018-04-04 PRICE, SCOTT -
AMENDMENT 2009-11-03 - -
CHANGE OF MAILING ADDRESS 1996-05-01 800 NORTH CHARLESTON AVENUE, FT. MEADE, FL 33841 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 800 NORTH CHARLESTON AVENUE, FT. MEADE, FL 33841 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000247859 TERMINATED 1000000085954 7677 1991 2008-07-16 2028-07-30 $ 1,666.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2022-10-26
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State