Search icon

FLAVORS OF SPAIN, INC. - Florida Company Profile

Company Details

Entity Name: FLAVORS OF SPAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAVORS OF SPAIN, 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: 31 Jan 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000012225
FEI/EIN Number 161656488

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

Address: 4400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
Mail Address: 4400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ PABLO I President 741 MILL VALLEY PALCE, WEST PALM BEACH, FL, 33431
FERNANDEZ PABLO I Director 741 MILL VALLEY PALCE, WEST PALM BEACH, FL, 33431
FERNANDEZ PABLO A Vice President 21964 CRICKLEWOOD TERRACE, BOCA RATON, FL, 33428
FERNANDEZ PABLO A Director 21964 CRICKLEWOOD TERRACE, BOCA RATON, FL, 33428
PALOMINO TOMMY Vice President 4400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
PALOMINO TOMMY Director 4400 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
FERNANDEZ PABLO A Agent 21964 CRICKLEWOOD TERRACE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-07 - -
REGISTERED AGENT NAME CHANGED 2005-09-07 FERNANDEZ, PABLO A -
REGISTERED AGENT ADDRESS CHANGED 2005-09-07 21964 CRICKLEWOOD TERRACE, BOCA RATON, FL 33428 -
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
J10000297082 ACTIVE 1000000151798 PALM BEACH 2009-12-02 2030-02-16 $ 6,762.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000170511 TERMINATED 1000000017961 19398 00733 2005-10-13 2010-11-09 $ 8,694.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J05000061447 TERMINATED 1000000011663 18410 01978 2005-04-14 2010-05-04 $ 12,602.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2005-09-07
Domestic Profit 2003-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State