Search icon

LA CASA SIERRA CORPORATION - Florida Company Profile

Company Details

Entity Name: LA CASA SIERRA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CASA SIERRA 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: 31 Aug 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M96720
FEI/EIN Number 592914689

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

Address: 1704 N. HOWARD AVE, TAMPA, FL, 33607
Mail Address: P.O. BOX 1193, LAND O LAKES, FL, 34639
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA, ROY President 1008 BEARSS AVE, TAMPA, FL, 33549
SIERRA, ROY Director 1008 BEARSS AVE, TAMPA, FL, 33549
SIERRA LINDA Vice President 1008 W BEARSS AVE., TAMPA, FL, 33613
SIERRA ROY Agent 1008 W. BEARSS AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-09 1008 W. BEARSS AVE, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2006-08-09 SIERRA, ROY -
CHANGE OF PRINCIPAL ADDRESS 2006-08-08 1704 N. HOWARD AVE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2000-08-03 1704 N. HOWARD AVE, TAMPA, FL 33607 -
REINSTATEMENT 1999-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-08-23
Reg. Agent Change 2006-08-09
Off/Dir Resignation 2006-04-14
Reg. Agent Resignation 2006-04-14
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State