Search icon

LORENZO JIMENEZ INC - Florida Company Profile

Company Details

Entity Name: LORENZO JIMENEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO JIMENEZ 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: 26 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000077376
FEI/EIN Number 202910801

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

Address: 3523 SUART ST, APOPKA, FL, 32706
Mail Address: 3523 STUART ST, APOPKA, FL, 32706
ZIP code: 32706
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ LORENZO President 3523 STUART ST, APOPKA, FL, 32706
MACIAS IGNACIO Director 24C WINDTREE LN, WINTER GARDEN, FL, 34787
MACIAS LINO Director 24C WINDTREE LN, WINTER GARDEN, FL, 34787
KABA CONSULTING INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 3523 SUART ST, APOPKA, FL 32706 -
CHANGE OF MAILING ADDRESS 2006-03-20 3523 SUART ST, APOPKA, FL 32706 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 214 E WASHINGTON ST, SUITE A, MINNEOLA, FL 34715 -

Documents

Name Date
ANNUAL REPORT 2007-03-02
Amendment 2006-11-14
ANNUAL REPORT 2006-03-20
Domestic Profit 2005-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State