Entity Name: | CULITO DE RANA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CULITO DE RANA 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: | 28 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000080311 |
FEI/EIN Number |
271019876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 BRIDGE ST, TAMPA, FL, 33611, US |
Mail Address: | 5001 BRIDGE ST, 2507, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonilla Mark | Director | 5001 BRIDGE ST, TAMPA, FL, 33611 |
Bonilla Mark | President | 5001 BRIDGE ST, TAMPA, FL, 33611 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 5001 BRIDGE ST, 2507, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5001 BRIDGE ST, 2507, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State