Search icon

MIGDALIAS PASTELES Y ALCAPURRIAS INC - Florida Company Profile

Company Details

Entity Name: MIGDALIAS PASTELES Y ALCAPURRIAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGDALIAS PASTELES Y ALCAPURRIAS 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 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000036822
Address: 500 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
Mail Address: 500 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEBRES-PAGAN MIGDALIA Vice President 240 RIALTO ROAD, KISSIMMEE, FL, 34759
ROSAS BENNY President 500 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34744
ROSAS BENNY Agent 500 EAST OSCEOLA PARKWAY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 500 EAST OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2010-05-13 500 EAST OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 500 EAST OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
AMENDMENT 2009-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159483 TERMINATED 1000000515956 OSCEOLA 2013-06-11 2033-06-26 $ 1,198.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000765217 TERMINATED 1000000369897 POLK 2012-10-17 2032-10-25 $ 1,495.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000571724 ACTIVE 1000000229979 OSCEOLA 2011-08-22 2031-09-07 $ 1,479.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2010-05-13
Amendment 2009-06-19
Domestic Profit 2009-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State