Entity Name: | E & L EXPRESS STUCCO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & L EXPRESS STUCCO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | P10000001220 |
FEI/EIN Number |
271616708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 624 58TH AVE DR E, BRADENTON, FL, 34203, US |
Mail Address: | 624 58TH AVE DR E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA ABELARDO | President | 624 58TH AVE DR E, BRADENTON, FL, 34203 |
ESPINOZA ABELARDO | Agent | 624 58TH AVE DR E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-05-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 624 58TH AVE DR E, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | ESPINOZA, ABELARDO | - |
REINSTATEMENT | 2016-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-16 | 624 58TH AVE DR E, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2016-05-16 | 624 58TH AVE DR E, BRADENTON, FL 34203 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-09 |
Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-05-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State