Search icon

THE BAEZ ESPINO FAMILY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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