Search icon

EUZKAL TXOKO, INC. - Florida Company Profile

Company Details

Entity Name: EUZKAL TXOKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Sep 1984 (41 years ago)
Date of dissolution: 13 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: N04956
FEI/EIN Number 592463031

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

Address: 10225 Ulmerton Road, Largo, FL, 33771, US
Mail Address: 10225 Ulmerton Road, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULAIKA JESUS M Director 5711 E. LONG BOAT BLVD, TAMPA, FL, 33615
LARRINAGA R. MICHAEL Agent 10225 Ulmerton Road, Largo, FL, 33771
AGUIREZABAL JUAN L Treasurer 13505 FAOUN RIDGE BLVD, TAMPA, FL, 33626
AGUIREZABAL JUAN L Director 13505 FAOUN RIDGE BLVD, TAMPA, FL, 33626
MAORTUA JOSE L Secretary 1006 PEBBLESTONE PL, TAMPA, FL, 33624
LOPEZ-RENEDO JOSE PABLO Treasurer 3325 WEST IVY STREET, TAMPA, FL, 33607
Larrinaga Robert MEsq. Director 10225 Ulmerton Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 10225 Ulmerton Road, 9C, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 10225 Ulmerton Road, 9C, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-03-28 10225 Ulmerton Road, 9C, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2024-03-28 LARRINAGA, R. MICHAEL -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1992-07-29 - -
AMENDMENT 1992-01-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State