Entity Name: | PUNTAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PUNTAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 1994 (30 years ago) |
Document Number: | M40858 |
FEI/EIN Number |
592774882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 SW 15 Road, Miami, FL, 33129, US |
Mail Address: | 21 SW 15 Road, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO, MANUEL | Secretary | 21 SW 15 Road, MIAMI, FL, 33129 |
DELGADO, MANUEL | Director | 21 SW 15 Road, MIAMI, FL, 33129 |
DELGADO, MANUEL | President | 21 SW 15 Road, MIAMI, FL, 33129 |
CERVERA MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-19 | Cervera Management Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 21 SW 15 Road, 100, Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 21 SW 15 Road, Suite 100, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 21 SW 15 Road, Suite 100, Miami, FL 33129 | - |
REINSTATEMENT | 1994-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1988-05-19 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State