Search icon

CULITO DE RANA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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