Search icon

PLACITA MEXICO #1, INC. - Florida Company Profile

Company Details

Entity Name: PLACITA MEXICO #1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLACITA MEXICO #1, 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: 09 May 2002 (23 years ago)
Date of dissolution: 05 Oct 2011 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: P02000053860
FEI/EIN Number 371430313

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

Address: 1003 S RIFLE RANGE RD, WINTER HAVEN, FL, 33880
Mail Address: 1003 S RIFLE RANGE RD, WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ELADIA President 2404 HURON CIRCLE, KISSIMMEE, FL, 34746
GARCIA ELADIA Agent 2404 HURON CIRCLE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-05-19 - -
CHANGE OF MAILING ADDRESS 2006-05-19 1003 S RIFLE RANGE RD, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 1003 S RIFLE RANGE RD, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-16 2404 HURON CIRCLE, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001070997 LAPSED 1000000280773 OSCEOLA 2012-11-20 2022-12-28 $ 363.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Vol. Diss. of Inactive Corp. 2011-10-05
ANNUAL REPORT 2010-05-13
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-02-20
REINSTATEMENT 2006-05-19
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State