Entity Name: | EDUARDO'S SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDUARDO'S SERVICES 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: | 25 Oct 2004 (20 years ago) |
Date of dissolution: | 29 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2018 (7 years ago) |
Document Number: | P04000146455 |
FEI/EIN Number |
201795820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3044 S MILITARY TRL, Ste F, LAKE WORTH, FL, 33463, US |
Mail Address: | P.O. BOX. 21653, WEST PALM BEACH, FL, 33416, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ EDUARDO J | President | 3044 S, MILITARY TRAIL, LAKE WORTH, FL, 33463 |
GUTIERREZ EDUARDO J | Director | 3044 S, MILITARY TRAIL, LAKE WORTH, FL, 33463 |
GUTIERREZ EDUARDO J | Agent | 3044 S, MILITARY TRAIL, LAKE WORTH, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034044 | VISIONS AUTO SPA | EXPIRED | 2010-04-16 | 2015-12-31 | - | 3044 S MILITARY TRL STE G 104, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 3044 S MILITARY TRL, Ste F, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 3044 S, MILITARY TRAIL, Ste F, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 3044 S MILITARY TRL, Ste F, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-28 | GUTIERREZ, EDUARDO J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000184648 | ACTIVE | 1000000780154 | PALM BEACH | 2018-04-18 | 2038-05-09 | $ 35,888.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000160667 | TERMINATED | 1000000703061 | PALM BEACH | 2016-02-17 | 2026-03-02 | $ 726.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000489087 | TERMINATED | 1000000601196 | PALM BEACH | 2014-03-26 | 2024-05-01 | $ 618.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000198290 | TERMINATED | 1000000568919 | PALM BEACH | 2014-01-22 | 2034-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000571847 | TERMINATED | 1000000268117 | PALM BEACH | 2012-07-25 | 2032-08-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000573728 | TERMINATED | 1000000274643 | PALM BEACH | 2012-07-24 | 2032-08-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State