Search icon

EL CID AND JOYCE, INC. - Florida Company Profile

Company Details

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

EL CID AND JOYCE, 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: 25 Apr 1988 (37 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: K21746
FEI/EIN Number 592885531

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

Address: C/O ANJANIE MANGROO, 16503 ROUND OAK DRIVE, TAMPA, FL, 33618
Mail Address: C/O ANJANIE MANGROO, 16503 ROUND OAK DRIVE, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGROO ANJANIE President 16503 ROUND OAK DRIVE, TAMPA, FL
MANGROO ANJANIE Treasurer 16503 ROUND OAK DRIVE, TAMPA, FL
MANGROO BANSRAJH Vice President 16503 ROUND OAK DRIVE, TAMPA, FL
MANGROO BANSRAJH Secretary 16503 ROUND OAK DRIVE, TAMPA, FL
Mangroo Sandra Corr 16503 ROUND OAK DRIVE, TAMPA, FL, 33618
MANGROO ANJANIE Agent 16503 ROUND OAK DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-30 - -
REGISTERED AGENT NAME CHANGED 2021-03-30 MANGROO, ANJANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-10-04 - -
PENDING REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000544913 TERMINATED 1000000170326 HILLSBOROU 2010-04-22 2030-04-28 $ 2,460.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-04
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State