Search icon

AMERICAN POTATOES & ONION CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN POTATOES & ONION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN POTATOES & ONION 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000118655
FEI/EIN Number 205550965

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

Address: 9961 SW 157 TERRACE, MIAMI, FL, 33157, US
Mail Address: 9961 SW 157 TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA YAIMY Director 9961 SW 157 TERRACE, MIAMI, FL, 33157
ARMANDO ORTIZ Agent 9961 SW 157 TERRACE, MIAMI, FL, 33157
ORTIZ ARMANDO J President 9961 SW 157 TERRACE, MIAMI, FL, 33157
ORTIZ ARMANDO J Director 9961 SW 157 TERRACE, MIAMI, FL, 33157
VIERA YAIMY Vice President 9961 SW 157 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 9961 SW 157 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-15 9961 SW 157 TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 9961 SW 157 TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2010-04-17 ARMANDO, ORTIZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001453647 TERMINATED 1000000523793 MIAMI-DADE 2013-09-11 2033-10-03 $ 590.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001033233 TERMINATED 1000000514739 DADE 2013-05-23 2033-05-29 $ 11,914.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000947649 TERMINATED 1000000489786 MIAMI-DADE 2013-05-08 2033-05-22 $ 3,521.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000270861 TERMINATED 1000000262442 DADE 2012-04-02 2032-04-11 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State