Search icon

EL PESCADOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: EL PESCADOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PESCADOR ENTERPRISES, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P06000080133
FEI/EIN Number 205028491

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

Address: 5950 Peninsular Ave., KEY WEST, FL, 33040, US
Mail Address: 1075 Duval St, Unit C15, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS ROBERT HJr. President 809 FLEMING STREET, KEY WEST, FL, 33040
CARDENAS DEBORAH S Vice President 809 FLEMING STREET, KEY WEST, FL, 33040
CARDENAS ROBERT HJr. Agent 809 FLEMING STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 5950 Peninsular Ave., Slip 675, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2021-04-27 5950 Peninsular Ave., Slip 675, KEY WEST, FL 33040 -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 809 FLEMING STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2014-03-19 CARDENAS, ROBERT H., Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001134965 TERMINATED 1000000508321 MONROE 2013-05-15 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State