Search icon

JOSE L. ARREDONDO, INC. - Florida Company Profile

Company Details

Entity Name: JOSE L. ARREDONDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE L. ARREDONDO, 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: 26 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000073627
FEI/EIN Number 510588898

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

Address: 101 BRANDON AVE., PENSACOLA, FL, 32507
Mail Address: 101 BRANDON AVE., PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO JOSE L. President 101 BRANDON AVE., PENSACOLA, FL, 32507
ARREDONDO JOSE L Agent 101 BRANDON AVE., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-25 ARREDONDO, JOSE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000397774 LAPSED 12-275-1A LEON 2015-02-06 2020-04-07 $53,829.63 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Off/Dir Resignation 2012-07-09
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-08-25
ANNUAL REPORT 2009-08-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-13
Domestic Profit 2006-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State