Search icon

DON CRIOLLITO CORP - Florida Company Profile

Company Details

Entity Name: DON CRIOLLITO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON CRIOLLITO 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 24 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P09000068781
FEI/EIN Number 270765770

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

Address: 12039 SW 132ND CT, MIAMI, FL, 33186
Mail Address: 12039 SW 132ND CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE A President 12039 SW 132ND CT., MIAMI, FL, 33186
GARCIA JOSE A Vice President 12039 SW 132ND CT., MIAMI, FL, 33186
GARCIA JOSE A Secretary 12039 SW 132ND CT., MIAMI, FL, 33186
GARCIA JOSE A Agent 12039 SW 132ND CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-24 - -
AMENDMENT 2011-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 12039 SW 132ND CT., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 12039 SW 132ND CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-18 12039 SW 132ND CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-01-18 GARCIA, JOSE A -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000015627 TERMINATED 1000000565411 MIAMI-DADE 2013-12-20 2034-01-03 $ 419.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-24
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2012-09-14
Amendment 2011-04-04
ANNUAL REPORT 2011-01-18
REINSTATEMENT 2010-10-05
FEI# 2010-02-24
Amendment 2010-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State