Search icon

RANCHO CHICO II, INC. - Florida Company Profile

Company Details

Entity Name: RANCHO CHICO II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANCHO CHICO II, 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: 11 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000066220
FEI/EIN Number 203642428

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

Address: 4080 S 25TH STREET, FORT PIERCE, FL, 34981
Mail Address: 4080 S 25TH STREET, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ SALVADOR President 4080 S 25TH STREET, FORT PIERCE, FL, 34981
GUTIERREZ SALVADOR Agent 4080 S 25TH STREET, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 4080 S 25TH STREET, FORT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 4080 S 25TH STREET, FORT PIERCE, FL 34981 -
CANCEL ADM DISS/REV 2008-02-20 - -
CHANGE OF MAILING ADDRESS 2008-02-20 4080 S 25TH STREET, FORT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2008-02-20 GUTIERREZ, SALVADOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000395530 TERMINATED 1000000162076 POLK 2010-02-24 2030-03-10 $ 11,741.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000077330 TERMINATED 1000000072877 7561 0419 2008-02-22 2028-03-05 $ 6,470.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000396682 TERMINATED 1000000066444 7488 1808 2007-11-26 2027-12-05 $ 15,721.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000279862 TERMINATED 1000000058137 7400 0430 2007-08-20 2027-08-29 $ 4,860.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000165129 TERMINATED 1000000050533 7289 1237 2007-05-17 2027-05-30 $ 9,372.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2008-02-20
Domestic Profit 2006-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State