Search icon

JOSE AQUINO, CORP. - Florida Company Profile

Company Details

Entity Name: JOSE AQUINO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE AQUINO, 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: 12 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: P03000029015
FEI/EIN Number 651179339

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

Address: 1821 S.W. 98TH TERRACE, MIRAMAR, FL, 33025, US
Mail Address: 1821 S.W. 98TH TERRACE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUINO JOSE President 1821 S.W. 98TH TERR., MIRAMAR, FL, 33025
AQUINO JOSE Secretary 1821 S.W. 98TH TERR., MIRAMAR, FL, 33025
AQUINO JOSE Treasurer 1821 S.W. 98TH TERR., MIRAMAR, FL, 33025
AQUINO JOSE Director 1821 S.W. 98TH TERR., MIRAMAR, FL, 33025
AQUINO JOSE Agent 1821 SW 98TH TERRACE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-03 1821 SW 98TH TERRACE, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2009-11-03 - -
REGISTERED AGENT NAME CHANGED 2009-11-03 AQUINO, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 1821 S.W. 98TH TERRACE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2008-06-02 1821 S.W. 98TH TERRACE, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2004-11-20 - -
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
J12000346448 TERMINATED 1000000268200 BROWARD 2012-04-18 2032-05-02 $ 1,281.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State