Search icon

CODEX TRACTOR P INC. - Florida Company Profile

Company Details

Entity Name: CODEX TRACTOR P INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODEX TRACTOR P 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000095429
FEI/EIN Number 203124269

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

Address: 8500 NW 74 ST, MIAMI, FL, 33166
Mail Address: 8500 NW 74 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANA ALEJANDRO President 8500 NW 74 ST, MIAMI, FL, 33166
ARANA ALEJANDRO Agent 8500 NW 74 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-07 8500 NW 74 ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 8500 NW 74 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-02-27 8500 NW 74 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-07
REINSTATEMENT 2009-02-27
REINSTATEMENT 2007-02-01
Domestic Profit 2005-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State