Search icon

W S LATIN AMERICA SUPERMARKET, INC - Florida Company Profile

Company Details

Entity Name: W S LATIN AMERICA SUPERMARKET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W S LATIN AMERICA SUPERMARKET, 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: 25 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000135600
FEI/EIN Number 205777955

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

Address: 861 WEST BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 861 WEST BLOOMINGDALE AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WS BLOOMINGDALE LATIN MARKET Agent 861 WEST BLOOMINGDALE AVE, BRANDON, FL, 33511
CASTILLO CLARA Director 861 WEST BLOOMINGDALE AVE, BRANDON, FL, 33511
CASTILLO CLARA Secretary 861 WEST BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-12-13 WS BLOOMINGDALE LATIN MARKET -
REGISTERED AGENT ADDRESS CHANGED 2013-12-13 861 WEST BLOOMINGDALE AVE, BRANDON, FL 33511 -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-12-04 - -
CHANGE OF MAILING ADDRESS 2011-08-31 861 WEST BLOOMINGDALE AVE, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-31 861 WEST BLOOMINGDALE AVE, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000620152 TERMINATED 1000000617788 HILLSBOROU 2014-05-01 2024-05-09 $ 389.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-09
REINSTATEMENT 2013-12-13
Amendment 2012-12-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-08-31
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-08
Amendment and Name Change 2007-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State