Search icon

E. GRANADOS CORP. - Florida Company Profile

Company Details

Entity Name: E. GRANADOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. GRANADOS 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000082160
FEI/EIN Number 205055339

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

Address: 1050 US HWY 27 SOUTH, AVON PARK, FL, 33825, US
Mail Address: 1050 US HWY 27 SOUTH, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATACO EDUARDO G President 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825
YATACO EDUARDO G Director 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825
LOPEZ MARY A Vice President 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825
LOPEZ ALEJANDRA Secretary 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825
LOPEZ ALEJANDRA Director 1048 US HWY 27 SOUTH, AVON PARK, FL, 33825
LOPEZ ALEJANDRA Agent 1050 US HWY 27 SOUTH, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 1050 US HWY 27 SOUTH, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2009-01-08 1050 US HWY 27 SOUTH, AVON PARK, FL 33825 -
CANCEL ADM DISS/REV 2009-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 1050 US HWY 27 SOUTH, AVON PARK, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-30 LOPEZ, ALEJANDRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000194030 ACTIVE 1000000208789 HIGHLANDS 2011-03-22 2031-03-30 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2009-10-13
CORAPREIWP 2009-01-08
ANNUAL REPORT 2007-01-30
Domestic Profit 2006-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State