Search icon

BORICUA-U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: BORICUA-U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORICUA-U.S.A., 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: 02 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000080099
FEI/EIN Number 202933767

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

Address: 176 CASEBIER ST, LAKELAND, FL, 33815, US
Mail Address: 176 CASEBIER ST, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Ernest J President 14722 Siplin rd, Winter Garden, FL, 34787
Cruz Ermaries Vice President 5691 Deerfield rd, Orlando, FL, 32808
CRUZ ERNEST J Agent 14722 Siplin rd, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 176 CASEBIER ST, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2021-08-07 176 CASEBIER ST, LAKELAND, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 14722 Siplin rd, Winter Garden, FL 34787 -
REINSTATEMENT 2021-08-04 - -
REGISTERED AGENT NAME CHANGED 2021-08-04 CRUZ, ERNEST JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2021-08-04
REINSTATEMENT 2008-01-11
ANNUAL REPORT 2006-04-03
Domestic Profit 2005-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State