Search icon

ACONCAGUA SOFTWARE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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