Search icon

ARANDA BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: ARANDA BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARANDA BROTHERS, 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000032446
FEI/EIN Number 364495465

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

Address: 21350 SE 42 ST, MORRISTON, FL, 32668, US
Mail Address: 8075 NW 48 TH LANE, OCALA, FL, 34482, US
ZIP code: 32668
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZPURUA MANUEL Director 8075 NW 48 TH LANE, OCALA, FL, 34482
AZPURUA MANUEL Agent 8075 NW 48TH LANE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 8075 NW 48TH LANE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2017-10-30 AZPURUA, MANUEL -
CHANGE OF MAILING ADDRESS 2017-10-30 21350 SE 42 ST, MORRISTON, FL 32668 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 21350 SE 42 ST, MORRISTON, FL 32668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-12-07 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-30
REINSTATEMENT 2007-11-16
REINSTATEMENT 2006-12-07
ANNUAL REPORT 2005-08-19
REINSTATEMENT 2004-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State