Entity Name: | URENA ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URENA ENTERPRISES 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: | 19 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2010 (15 years ago) |
Document Number: | P07000008848 |
FEI/EIN Number |
030614054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 S ORLANDO DR # 2, SANFORD, FL, 32773 |
Mail Address: | 2710 S Orlando Dr #2, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Urena Isaac | President | 2710 South Orlando Drive, Sanford, FL, 32773 |
URENA ISAAC | Agent | 2710 S ORLANDO DR # 2, SANFORD, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-16 | 2710 S ORLANDO DR # 2, SANFORD, FL 32773 | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-25 | 2710 S ORLANDO DR # 2, SANFORD, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-25 | 2710 S ORLANDO DR # 2, SANFORD, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-11 | URENA, ISAAC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001573287 | TERMINATED | 1000000523656 | SEMINOLE | 2013-09-05 | 2023-10-29 | $ 415.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001058461 | TERMINATED | 1000000481274 | PALM BEACH | 2013-04-24 | 2033-06-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000803859 | LAPSED | 1000000481265 | BROWARD | 2013-04-18 | 2023-04-24 | $ 524.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000753617 | TERMINATED | 1000000481309 | LEON | 2013-04-11 | 2033-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001725994 | TERMINATED | 1000000481304 | LEON | 2013-04-02 | 2023-12-12 | $ 1,630.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State