Search icon

COLOMBIAN INSTITUTE OF ARTS AND ENTERTAINMENT CORP. - Florida Company Profile

Company Details

Entity Name: COLOMBIAN INSTITUTE OF ARTS AND ENTERTAINMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLOMBIAN INSTITUTE OF ARTS AND ENTERTAINMENT 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: 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: 01 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000036574
FEI/EIN Number 141878708

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

Address: 1040 WEST PROSPECT RD, SUITE -D, FORT LAUDERDALE, FL, 33309
Mail Address: 1040 WEST PROPECT RD, SUITE - D, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JESUS President 240 N.E. 38 STREET APT #11, OAKLAND PARK, FL, 33334
GUTIERREZ JESUS Director 240 N.E. 38 STREET APT #11, OAKLAND PARK, FL, 33334
GUTIERREZ ANDREA Vice President 8030 HAMPTON BLVD # 411, NORTH LAUDERDALE, FL, 33068
GUTIERREZ JESUS Agent 240 N.E. 38 STREET, OAKLAND PARK, FL, 33334
GUTIERREZ ANDREA Director 8030 HAMPTON BLVD # 411, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 1040 WEST PROSPECT RD, SUITE -D, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-03-16 1040 WEST PROSPECT RD, SUITE -D, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-16 240 N.E. 38 STREET, 11, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2004-04-13 GUTIERREZ, JESUS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000215106 TERMINATED 1000000259146 BROWARD 2012-03-16 2032-03-21 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-05-13
Amendment 2007-04-16
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-07-19
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-13
Domestic Profit 2003-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State