Search icon

LAS CANAS PARTY SUPPLIES INC. - Florida Company Profile

Company Details

Entity Name: LAS CANAS PARTY SUPPLIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAS CANAS PARTY SUPPLIES 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: 30 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2012 (13 years ago)
Document Number: P09000056367
FEI/EIN Number 270477660

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

Address: 420 S. CORAL ST, CLEWISTON, FL, 33440
Mail Address: 11521 NW 58TH. PLACE, HIALEAH, FL, 33012
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUSTAVO President 420 S. CORAL ST., HIALEAH, FL, 33440
GARCIA GUSTAVO Director 420 S. CORAL ST., HIALEAH, FL, 33440
GARCIA GUSTAVO Agent 420 S. CORAL ST., CLEWISTON, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120833 MESA CONVIENCE STORE EXPIRED 2012-12-14 2017-12-31 - 420 S CORAL ST., CLEWISTON, FL, 33440
G12000057982 MESA CONVENIENT STORE EXPIRED 2012-06-12 2017-12-31 - 420 SOUTH CORAL, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
AMENDMENT 2012-09-18 - -
REGISTERED AGENT NAME CHANGED 2012-09-18 GARCIA, GUSTAVO -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001810440 TERMINATED 1000000558707 HENDRY 2013-12-05 2033-12-26 $ 328.48 STATE OF FLORIDA0080789

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State