Search icon

FISTEAC FARM LABOR, INC. - Florida Company Profile

Company Details

Entity Name: FISTEAC FARM LABOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISTEAC FARM LABOR, 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: 07 Aug 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000075950
FEI/EIN Number 742818993

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

Address: 430 NE 141 ST, MIAMI, FL, 33161
Mail Address: 430 NE 141 ST, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISTEAC JOSEPH President 430 NE 141 ST, MIAMI, FL, 33161
FISTEAC JOSEPH Director 430 NE 141 ST, MIAMI, FL, 33161
FISTEAC JOSEPH Agent 430 NE 141 ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 430 NE 141 ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 430 NE 141 ST, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2011-02-25 430 NE 141 ST, MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000793928 LAPSED 1000000411831 MIAMI-DADE 2013-04-15 2023-04-24 $ 5,439.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-07
REINSTATEMENT 2006-01-18
REINSTATEMENT 2004-06-08
ANNUAL REPORT 2001-02-01
Domestic Profit 2000-08-07

Date of last update: 01 May 2025

Sources: Florida Department of State