Entity Name: | THE BAEZ ESPINO FAMILY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BAEZ ESPINO FAMILY CORP. 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: | 09 Jul 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000058754 |
FEI/EIN Number |
270521823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5780 54TH AVE N, KENNETH CITY, FL, 33709 |
Mail Address: | 5780 54TH AVE N, KENNETH CITY, FL, 33709 |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA MATA JORGE | Director | 5780 54TH AVE N, KENNETH CITY, FL, 33709 |
BAEZ-CALDERON IRENEO | Director | 5295 59TH CIRCLE W # B2, KENNETH CITY, FL, 33709 |
DE LA MATA JORGE A | Agent | 5780 54TH AVE N, KENNETH CITY, FL, 33709 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000081790 | EL TORO NEGRO | EXPIRED | 2018-07-31 | 2023-12-31 | - | 5780 54TH AVE N, KENNETH CITY, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2009-07-17 | THE BAEZ ESPINO FAMILY CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000615449 | TERMINATED | 1000000677903 | PINELLAS | 2015-05-18 | 2035-05-22 | $ 1,857.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-20 |
REINSTATEMENT | 2011-05-16 |
Name Change | 2009-07-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State