Entity Name: | AY! JALISCO IV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AY! JALISCO IV, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Sep 2005 (20 years ago) |
Document Number: | P05000126312 |
FEI/EIN Number |
203470613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1152 MAIN STREET, THE VILLAGES, FL, 32159 |
Mail Address: | 1152 MAIN STREET, THE VILLAGES, FL, 32159 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUITRON GLORIA | President | 7340 57TH ST, VERO BEACH, FL, 32967 |
NEVAREZ PEDRO A | Vice President | 7340 57TH ST, VERO BEACH, FL, 32967 |
HUITRON GLORIA | Agent | 7340 57TH ST, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 1152 MAIN STREET, THE VILLAGES, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 1152 MAIN STREET, THE VILLAGES, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 7340 57TH ST, VERO BEACH, FL 32967 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State