Entity Name: | COCTELES Y FRUTAS PACHECOS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COCTELES Y FRUTAS PACHECOS 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: | 20 Jan 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | P10000005514 |
FEI/EIN Number |
271768613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NW 33 ST, POMPANO BEACH, FL, 33064, US |
Mail Address: | 1400 NW 33 ST, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO ALEJANDRO | President | 1400 NW 33 ST, POMPANO BEACH, FL, 33064 |
ALEGRIA MARIA | Vice President | 1400 NW 33 ST, POMPANO BEACH, FL, 33064 |
FEREGRINO SANDY | Secretary | 1400 NW 33 ST, POMPANO BEACH, FL, 33064 |
PACHECO ALEJANDRO | Agent | 1400 NW 33 ST, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1400 NW 33 ST, LOT 27, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1400 NW 33 ST, LOT 27, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1400 NW 33 ST, LOT 27, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2018-04-27 | - | - |
REINSTATEMENT | 2013-01-07 | - | - |
PENDING REINSTATEMENT | 2013-01-07 | - | - |
PENDING REINSTATEMENT | 2012-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000354961 | TERMINATED | 1000000746432 | POLK | 2017-06-12 | 2037-06-21 | $ 2,824.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J16000757348 | TERMINATED | 1000000727612 | POLK | 2016-11-21 | 2036-11-23 | $ 1,282.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-04-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State