Search icon

RECUERDA EL ALAMO 2 INC - Florida Company Profile

Company Details

Entity Name: RECUERDA EL ALAMO 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECUERDA EL ALAMO 2 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: 24 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000027149
FEI/EIN Number 264548638

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

Mail Address: 1413 SOUTH ST, KEY WEST, FL, 33040
Address: 4 CHARLES ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY MATTHEW J President 1411 SOUTH ST, KEY WEST, FL, 33040
MCCARTHY MATTHEW J Treasurer 1411 SOUTH ST, KEY WEST, FL, 33040
FLOERKE DAVID B Vice President 1411 SOUTH ST, KEY WEST, FL, 33040
FLOERKE DAVID B Secretary 1411 SOUTH ST, KEY WEST, FL, 33040
MCCARTHY MATTHEW J Agent 1411 SOUTH ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153333 EL ALAMO EXPIRED 2009-09-08 2014-12-31 - 1413 SOUTH STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
ARTICLES OF CORRECTION 2009-04-07 - -
CHANGE OF MAILING ADDRESS 2009-04-07 4 CHARLES ST, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2010-05-04
Articles of Correction 2009-04-07
Domestic Profit 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State