Entity Name: | ACONCAGUA SOFTWARE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACONCAGUA SOFTWARE CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Nov 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Oct 2007 (17 years ago) |
Document Number: | P02000117454 |
FEI/EIN Number |
460509273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8461 LAKE WORTH RD, LAKE WORTH, FL, 33467, US |
Mail Address: | 8461 LAKE WORTH RD, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Colatarci PABLO | President | 20900 N.E. 30TH AVE., STE 200, AVENTURA, FL, 33180 |
FERNANDO GASTRON D | Secretary | 20900 N.E. 30TH AVE., STE 200, AVENTURA, FL, 33180 |
MT & ASSOCIATES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 8461 LAKE WORTH RD, STE 121, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 8461 LAKE WORTH RD, STE 121, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | MT & ASSOCIATES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 2618 SAWYER TERRACE, WELLIGNTON, FL 33414 | - |
CANCEL ADM DISS/REV | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State