Search icon

DOS AMIGOS SPORT BAR, INC. - Florida Company Profile

Company Details

Entity Name: DOS AMIGOS SPORT BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOS AMIGOS SPORT BAR, 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: 15 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: P07000091901
FEI/EIN Number 260726398

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

Address: 3223 S FEDERAL HWY, SUITE D, FORT PIERCE, FL, 34982, US
Mail Address: 122 WISTERIA AVE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LUIS V President 122 WISTERIA AVENUE, FORT PIERCE, FL, 34982
GARCIA LUIS V Agent 3223 S FEDERAL HWY, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-10 3223 S FEDERAL HWY, SUITE D, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2014-04-22 GARCIA, LUIS V -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 3223 S FEDERAL HWY, SUITE D, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 3223 S FEDERAL HWY, SUITE D, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State