Search icon

BALTAZAR AYALA INC - Florida Company Profile

Company Details

Entity Name: BALTAZAR AYALA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALTAZAR AYALA 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000125479
FEI/EIN Number 203481843

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

Address: 2704 e 2 st, lehigh acres, FL, 33936, US
Mail Address: 2704 e 2 st, lehigh acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUETA BALTAZAR A President 2704 E 2 ST, LEHIGH ACRES, FL, 33936
AYALA YESENIA Secretary 2704 E 2 ST, LEHIGH ACRES, FL, 33936
AYALA YESENIA Agent 2704 e 2 st, lehigh acres, FL, 33936
AYALA YESENIA Vice President 2704 E 2 ST, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-30 2704 e 2 st, lehigh acres, FL 33936 -
REINSTATEMENT 2014-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 2704 e 2 st, lehigh acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2014-09-30 2704 e 2 st, lehigh acres, FL 33936 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-11-10 AYALA, YESENIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000801484 TERMINATED 14-124-D7 LEON 2016-11-02 2021-12-21 $2,261.05 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000707880 TERMINATED 1000000234341 LEE 2011-09-26 2031-11-02 $ 1,590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-18
Amendment 2016-02-25
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-05-16
ANNUAL REPORT 2012-04-21
REINSTATEMENT 2011-12-01
ANNUAL REPORT 2010-11-19
Reg. Agent Change 2010-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State