Search icon

LOS PAROTAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOS PAROTAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PAROTAS, 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: 29 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000053295
FEI/EIN Number 262723268

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

Address: 8137 NAVARRE PKWY, NAVARRE, FL, 32566
Mail Address: 4916 A HICKORY SHORES BLVD, GULF BREEZE, FL, 32563
ZIP code: 32566
City: Navarre
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS JOSE D President 4916 A HICKORY SHORES BREEZE, GULF BREEZE, FL, 32563
CAMPOS JOSE D Agent 4916 A HICKORY SHORES BLVD, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-27 CAMPOS, JOSE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 4916 A HICKORY SHORES BLVD, GULF BREEZE, FL 32563 -
PENDING REINSTATEMENT 2011-02-15 - -
REINSTATEMENT 2011-02-15 - -
CHANGE OF MAILING ADDRESS 2011-02-15 8137 NAVARRE PKWY, NAVARRE, FL 32566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000503936 ACTIVE 1000001006204 SANTA ROSA 2024-08-02 2044-08-07 $ 1,411.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-11-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-15
Domestic Profit 2008-05-29

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-54.00
Total Face Value Of Loan:
46346.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,400
Date Approved:
2020-06-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $46,346

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State