Search icon

PROMAVECA CORP - Florida Company Profile

Company Details

Entity Name: PROMAVECA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMAVECA CORP 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 Mar 2006 (19 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: P06000033230
FEI/EIN Number 204455034

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

Address: 1855 ISLAND WALK DR., ORLANDO, FL, 32824, US
Mail Address: 1855 ISLAND WALK DR., ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN C President 1855 ISLAND WALK DRIVE, ORLANDO, FL, 32824
RENDO CARMEN M Vice President 1855 ISLAND WALK DR., ORLANDO, FL, 32824
HERNANDEZ JUAN C Agent 1855 ISLAND WALK DR., ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048538 IMPORCA, C.A EXPIRED 2011-05-22 2016-12-31 - 1855 ISLAND WALK DR, ORLANDO, FL, 32824
G11000008359 SOUTH MEDICAL CENTER EXPIRED 2011-01-20 2016-12-31 - 1855 ISLAND WALK DR, ORLANDO, FL, 32824
G09000170148 CHILDREN'S UROLOGY ASSOCIATES EXPIRED 2009-10-28 2014-12-31 - 1633 E VINE ST, KISSIMMEE, FL, 34744
G09000170146 MEMORIAL HEALTHCARE SYSTEM EXPIRED 2009-10-28 2014-12-31 - 1633 E VINE ST SUITE 104, KISSIMMEE, FL, 34744
G09000157440 RON A CARTAYA EXPIRED 2009-09-21 2014-12-31 - 1633 E. VINE STREET, SUITE 105, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-12 1855 ISLAND WALK DR., ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2010-10-12 1855 ISLAND WALK DR., ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 1855 ISLAND WALK DR., ORLANDO, FL 32824 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000240215 ACTIVE 1000000141422 OSCEOLA 2009-09-29 2030-02-16 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2011-04-29
Dom/For AR 2010-10-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-07
Domestic Profit 2006-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State