Search icon

LAREDO'S OF KEYSTONE HEIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: LAREDO'S OF KEYSTONE HEIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAREDO'S OF KEYSTONE HEIGHTS, 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: 03 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2010 (14 years ago)
Document Number: P07000001044
FEI/EIN Number 20-8151727

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

Address: 7380 STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656
Mail Address: 275 Johnson St, Senoia, GA, 30276, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JOSE President 514 NORTH CLARK STREET, STARKE, FL, 32091
Ochoa Oseas Vice President 760 Clark Street, STARKE, FL, 32091
Ramirez Jose Agent 514 North Clark St., Starke, FL, 32091

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-07 7380 STATE ROAD 100, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 514 North Clark St., Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2014-03-21 Ramirez, Jose -
CHANGE OF PRINCIPAL ADDRESS 2010-11-01 7380 STATE ROAD 100, KEYSTONE HEIGHTS, FL 32656 -
PENDING REINSTATEMENT 2010-11-01 - -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000772067 TERMINATED 1000000686749 CLAY 2015-07-13 2025-07-15 $ 4,825.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000471343 TERMINATED 1000000476151 CLAY 2013-02-13 2023-02-20 $ 827.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001012205 TERMINATED 1000000423093 CLAY 2012-11-21 2022-12-14 $ 2,707.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State