Entity Name: | EL COQUI URUGUAYAN BAKERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL COQUI URUGUAYAN BAKERY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | P04000165477 |
FEI/EIN Number |
202011411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4350 W WATERS AVE, SUITE 105, TAMPA, FL, 33614, US |
Mail Address: | 4350 W WATERS AVE, SUITE 105, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Macias Dayana | President | 14905 ARBOR SPRINGS CIR, TAMPA, FL, 33624 |
SEVILLA REYES MATEO | Vice President | 14905 ARBOR SPRINGS CIR, TAMPA, FL, 33624 |
DIAZ MACIAS DAYANA | Agent | 14905 ARBOR SPRINGS CIR, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-09-22 | 14905 ARBOR SPRINGS CIR, APT 203, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-22 | 4350 W WATERS AVE, SUITE 105, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-22 | DIAZ MACIAS, DAYANA | - |
CHANGE OF MAILING ADDRESS | 2023-09-22 | 4350 W WATERS AVE, SUITE 105, TAMPA, FL 33614 | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-11-23 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State