Search icon

LA BAMBA OF DESTIN INC. - Florida Company Profile

Company Details

Entity Name: LA BAMBA OF DESTIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA BAMBA OF DESTIN 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: 07 Sep 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000122908
FEI/EIN Number APPLIED FOR

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

Address: 100 JOHN KING ROAD, CRESTVIEW, FL, 32539
Mail Address: 100 JOHN KING ROAD, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ ROGELIO President 100 JOHN KING ROAD, DRESTVIEW, FL, 32539
SAGE PROFESSIONAL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-05 139 BEAL PARKWAY SE SUITE 102, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2013-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 100 JOHN KING ROAD, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2013-02-05 100 JOHN KING ROAD, CRESTVIEW, FL 32539 -
REGISTERED AGENT NAME CHANGED 2013-02-05 SAGE PROFESSIONAL SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000633304 TERMINATED 1000000620722 OKALOOSA 2014-04-28 2024-05-09 $ 330.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2013-02-05
REINSTATEMENT 2011-12-19
REINSTATEMENT 2010-12-13
Domestic Profit 2005-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State