Search icon

INSTRUCAL, INC. - Florida Company Profile

Company Details

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

INSTRUCAL, 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 16 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: P04000060838
FEI/EIN Number 562455451

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

Address: 18459 PINES BLVD, 450, PEMBROKE PINES, FL, 33029
Mail Address: 18459 PINES BLVD, 450, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS CARLOS L President 304 SW 183 WAY, PEMBROKE PINES, FL, 33029
CARLOS RIVAS L Agent 18459 PINES BLVD, PEMBROKE PINES, FL, 33029
Rivas Joselyn D Vice President 304 SW 183RD WAY, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 18459 PINES BLVD, 450, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 18459 PINES BLVD, 450, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2010-04-09 18459 PINES BLVD, 450, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2010-04-09 CARLOS, RIVAS L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State