Search icon

LA RANCHERITA, INC. - Florida Company Profile

Company Details

Entity Name: LA RANCHERITA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA RANCHERITA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P06000107879
FEI/EIN Number 205583204

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

Address: 710 13th St W, Palmetto, FL, 34221, US
Mail Address: 710 13th ST W, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASIAS JULIO J President 604 32nd Ave E, BRADENTON, FL, 34208
SMITH DAWN M Agent 4550 47TH ST W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-04-30 710 13th St W, Palmetto, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 710 13th St W, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2012-01-31 SMITH, DAWN M -
REGISTERED AGENT ADDRESS CHANGED 2012-01-31 4550 47TH ST W, 1118, BRADENTON, FL 34210 -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000642377 TERMINATED 1000000678886 MANATEE 2015-06-01 2035-06-04 $ 1,903.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000642385 TERMINATED 1000000678887 MANATEE 2015-06-01 2035-06-04 $ 1,390.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000055203 TERMINATED 1000000446055 MANATEE 2012-12-26 2023-01-02 $ 357.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State