Search icon

LORENZO'S COSTA DEL SOL, INC. - Florida Company Profile

Company Details

Entity Name: LORENZO'S COSTA DEL SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO'S COSTA DEL SOL, 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: 21 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000062336
FEI/EIN Number 651118305

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

Address: 5225 94TH LANE, SEBASTIAN, FL, 32958
Mail Address: PO BOX 7263, VERO BEACH, FL, 32961-7263
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY LORENZO President 5225 94TH LANE, SEBASTIAN, FL, 32958
MONROY LORENZO Agent 5225 94TH LANE, SEBASTIAN, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 5225 94TH LANE, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 5225 94TH LANE, SEBASTIAN, FL 32968 -
CANCEL ADM DISS/REV 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-03-11 - -
CHANGE OF MAILING ADDRESS 2005-03-11 5225 94TH LANE, SEBASTIAN, FL 32958 -
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
J15000477238 TERMINATED 1000000670509 INDIAN RIV 2015-04-06 2025-04-17 $ 1,020.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000612993 TERMINATED 1000000616258 INDIAN RIV 2014-04-22 2024-05-09 $ 588.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001450965 TERMINATED 1000000520697 INDIAN RIV 2013-09-18 2023-10-03 $ 437.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000642568 TERMINATED 1000000165693 INDIAN RIV 2010-03-22 2030-06-09 $ 381.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-05-27
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-03-11
Domestic Profit 2001-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State