Search icon

NEW SOUVENIRS ROATAN, INC. - Florida Company Profile

Company Details

Entity Name: NEW SOUVENIRS ROATAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SOUVENIRS ROATAN, 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000010934
FEI/EIN Number 470913734

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

Address: 1941 S. MILITARY TRAIL, S-2, WEST PALM BEACH, FL, 33415
Mail Address: 1941 S. MILITARY TRAIL, S-2, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EVA Agent 17793 SW 35 COURT, MIRAMAR, FL, 33029
GONZALEZ EVA President 17793 SW 35 COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1941 S. MILITARY TRAIL, S-2, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2009-01-15 1941 S. MILITARY TRAIL, S-2, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-27 17793 SW 35 COURT, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2008-08-27 GONZALEZ, EVA -
AMENDMENT 2008-08-27 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000531896 TERMINATED 1000000104415 4423 1122 2009-01-28 2029-02-04 $ 4,395.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000606706 TERMINATED 1000000104415 4423 1122 2009-01-28 2029-02-11 $ 4,425.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-01-15
Amendment 2008-08-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-07
Domestic Profit 2003-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State