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 |
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 |
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 | - | - |
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