Search icon

EL RANCHITO IV, INC - Florida Company Profile

Company Details

Entity Name: EL RANCHITO IV, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RANCHITO IV, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 16 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2015 (10 years ago)
Document Number: P05000030637
FEI/EIN Number 202354016

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

Address: 10128 US HIGHWAY 19, PORT RICHEY, FL, 34668
Mail Address: 10128 US HIGHWAY 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN LUCY D President 4216 ONORIO STREET, NEW PORT RICHEY, FL, 34653
DONOVAN LUCY D Agent 4216 ONORIO STREET, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-16 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4216 ONORIO STREET, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-29 10128 US HIGHWAY 19, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2006-05-24 10128 US HIGHWAY 19, PORT RICHEY, FL 34668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State