Search icon

RICO PAN DE BONO, INC. - Florida Company Profile

Company Details

Entity Name: RICO PAN DE BONO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICO PAN DE BONO, 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000030579
FEI/EIN Number NOT APPLICABLE

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

Address: 3141 WEST 76 ST, HIALEAH, FL, 33018, US
Mail Address: 3141 WEST 76 ST, 9, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ BLANCA M President 8942 NW 189 TERRACE, MIAMI, FL, 33018
PEREZ BLANCA M Director 8942 NW 189 TERRACE, MIAMI, FL, 33018
PEREZ BLANCA M Treasurer 8942 NW 189 TERRACE, MIAMI, FL, 33018
PEREZ BLANCA M Agent 8942 NW 189 TERRACE, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8942 NW 189 TERRACE, MIAMI, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3141 WEST 76 ST, 9, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2014-04-29 PEREZ, BLANCA M -
AMENDMENT 2011-10-28 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-04-28 3141 WEST 76 ST, 9, HIALEAH, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001072871 TERMINATED 1000000696970 DADE 2015-10-14 2035-12-04 $ 5,802.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000846689 TERMINATED 1000000689878 MIAMI-DADE 2015-08-05 2035-08-13 $ 3,921.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000846697 TERMINATED 1000000689879 MIAMI-DADE 2015-08-05 2025-08-13 $ 830.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000693084 TERMINATED 1000000623613 MIAMI-DADE 2014-05-23 2024-05-29 $ 379.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000693076 TERMINATED 1000000623612 MIAMI-DADE 2014-05-23 2034-05-29 $ 4,043.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000330937 TERMINATED 1000000473218 DADE 2013-01-30 2033-02-06 $ 15,236.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036766 TERMINATED 1000000405814 MIAMI-DADE 2012-12-12 2032-12-19 $ 1,285.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001126332 TERMINATED 1000000114526 26802 0128 2009-03-25 2029-04-08 $ 440.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-20
Amendment 2011-10-28
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-12-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State