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 |
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 |
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 | - | - |
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 |
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