Search icon

PUEBLO ESPANOL, INC. - Florida Company Profile

Company Details

Entity Name: PUEBLO ESPANOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUEBLO ESPANOL, 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: 10 Oct 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: L21529
FEI/EIN Number 650158860

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

Mail Address: 2025 EAST 7TH AVE, TAMPA, FL, 33605, US
Address: 41-47 HYPOLITA ST, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON JEFFREY C. Agent 501 EAST KENNEDY BLVD., TAMPA, FL, 33602
GONZMART, ADELA Secretary 2025 EAST 7TH AVE, TAMPA, FL
GONZMART, ADELA Treasurer 2025 EAST 7TH AVE, TAMPA, FL
GONZMART, ADELA Director 2025 EAST 7TH AVE, TAMPA, FL
GONZMART, RICHARD President 2025 EAST 7TH AVE, TAMPA, FL
GONZMART, RICHARD Director 2025 EAST 7TH AVE, TAMPA, FL
GONZMART, CASEY Chairman 2025 EAST 7TH AVE., TAMPA, FL
GONZMART, CASEY Vice President 2025 EAST 7TH AVE., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-12 41-47 HYPOLITA ST, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 1994-08-12 41-47 HYPOLITA ST, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 1994-08-12 SHANNON, JEFFREY C. -
REGISTERED AGENT ADDRESS CHANGED 1994-08-12 501 EAST KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State