Search icon

EL RINCONCITO COLOMBIANO, INC. - Florida Company Profile

Company Details

Entity Name: EL RINCONCITO COLOMBIANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RINCONCITO COLOMBIANO, 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: 30 Nov 2001 (23 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: P01000114643
FEI/EIN Number 650932377

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

Address: 5653 JOHNSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 5653 JOHNSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDOYA MARTHA L Vice President 5653 JOHNSON STREET, HOLLYWOOD, FL, 33021
BEDOYA MARTHA L Director 5653 JOHNSON STREET, HOLLYWOOD, FL, 33021
BEDOYA ABEL President 291 S.W. 192 TERR, PEMBROKE PINES, FL, 33029
BEDOYA ABEL Director 291 S.W. 192 TERR, PEMBROKE PINES, FL, 33029
BEDOGAR, CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-02 BEDOGAR CORP -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 5653 JOHNSON STREET, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State