Search icon

COCTELES Y FRUTAS PACHECOS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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