Search icon

ESCALONA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ESCALONA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESCALONA ENTERPRISES, 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: 30 Jan 2004 (21 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: P04000023661
FEI/EIN Number 300253199

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

Address: 22072 S.W 95TH PLACE, MIAMI, FL, 33190
Mail Address: P.O BOX 570592, MIAMI, FL, 33257
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCALONA IGNATIUS R President 22072 S.W 95TH PLACE, MIAMI, FL, 33190
BASILIO JOSE D Agent 1414 NW 107 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 22072 S.W 95TH PLACE, MIAMI, FL 33190 -
CHANGE OF MAILING ADDRESS 2008-02-11 22072 S.W 95TH PLACE, MIAMI, FL 33190 -
CANCEL ADM DISS/REV 2007-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-05 1414 NW 107 AVE, #206, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2007-06-05 BASILIO, JOSE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-11-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001131421 TERMINATED 1000000196899 DADE 2010-12-15 2030-12-22 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-02-11
REINSTATEMENT 2007-06-05
Amendment 2004-11-08
Domestic Profit 2004-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State