Search icon

AGUILA SANDWICH SHOP CORPORATION - Florida Company Profile

Company Details

Entity Name: AGUILA SANDWICH SHOP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUILA SANDWICH SHOP CORPORATION 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: 07 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000003928
FEI/EIN Number 202145277

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

Address: 4409 N. CLARK AVENUE, TAMPA, FL, 33614, US
Mail Address: 4409 N. CLARK AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARTIN ALEXANDER Director 4409 N. CLARK AVE., TAMPA, FL, 33614
RODRIGUEZ MARTIN ALEXANDER President 4409 N. CLARK AVE., TAMPA, FL, 33614
THE 1978 COMPANY, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 1978 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-13 4409 N. CLARK AVE., TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 4409 N. CLARK AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2016-10-13 4409 N. CLARK AVENUE, TAMPA, FL 33614 -
AMENDMENT 2016-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000650208 TERMINATED 1000000840148 HILLSBOROU 2019-09-17 2029-10-02 $ 279.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000622090 TERMINATED 1000000840147 HILLSBOROU 2019-09-10 2039-09-18 $ 4,283.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000009975 ACTIVE 1000000808449 HILLSBOROU 2018-12-27 2039-01-02 $ 3,268.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-18
Amendment 2016-10-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State