Search icon

EL FLAKO DEL SABOR,INC - Florida Company Profile

Company Details

Entity Name: EL FLAKO DEL SABOR,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL FLAKO DEL SABOR,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: 15 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000004699
FEI/EIN Number 264049574

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

Address: 3040 S MILITARY TRL STE A, LAKE WORTH, FL, 33463
Mail Address: 1889 PALM ACRES, WEST PALM BEACH, FL, 33406
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA LUZ A President 1889 PALM ACRES, WEST PALM BEACH, FL, 33406
MONTOYA LUZ A Agent 1889 PALM ACRES, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064131 EL FLAKO DEL SABOR EXPIRED 2011-06-24 2016-12-31 - 3044 S MILITARY TRL STE A, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1889 PALM ACRES, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 3040 S MILITARY TRL STE A, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2010-05-01 3040 S MILITARY TRL STE A, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2010-05-01 MONTOYA, LUZ A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001625178 TERMINATED 1000000544431 PALM BEACH 2013-10-16 2033-11-07 $ 553.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001666263 TERMINATED 1000000544432 PALM BEACH 2013-10-16 2023-11-14 $ 556.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000266869 TERMINATED 1000000258659 PALM BEACH 2012-03-21 2032-04-11 $ 4,464.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State