Search icon

POLLO KREYOL, INC. - Florida Company Profile

Company Details

Entity Name: POLLO KREYOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLLO KREYOL, 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 Sep 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000093502
FEI/EIN Number 651064246

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

Address: 3021 NE 42 STREET, FT LAUDERDALE, FL, 33308
Mail Address: 3021 NE 42 STREET, FT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA GEORGE President 3021 NE 42 STREET, FT LAUDERDALE, FL, 33308
ACOSTA GEORGE Agent 3021 NE 42 STREET, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-09 3021 NE 42 STREET, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-09 3021 NE 42 STREET, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2003-10-09 3021 NE 42 STREET, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2003-10-09 ACOSTA, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Domestic Profit 2001-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State