Entity Name: | FIESTA PLACE PARTY STORE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIESTA PLACE PARTY STORE, 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: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P06000045254 |
FEI/EIN Number |
204624849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7921 SW 40TH STREET STE 46, MIAMI, FL, 33155 |
Mail Address: | 7921 SW 40TH STREET STE 46, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ DE TINOCO ISABEL | President | 3828 SW 79 AVE UINT 106, MIAMI, FL, 33155 |
TINOCO JOSE L | Secretary | 3828 SW 79 AVE UNIT 106, MIAMI, FL, 33155 |
DIAZ DE TINOCO ISABEL | Agent | 7921 SW 40TH STREET STE 46, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | DIAZ DE TINOCO, ISABEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-14 | 7921 SW 40TH STREET STE 46, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-11-14 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State