Entity Name: | A TU SERVICIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A TU SERVICIO, 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: | 11 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Nov 2012 (12 years ago) |
Document Number: | P10000065775 |
FEI/EIN Number |
273210640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 874 N. KROME AVENUE, HOMESTEAD, FL, 33030, US |
Mail Address: | 874 N. KROME AVENUE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVARRIA CRISTINA M | President | 874 N. KROME AVE, HOMESTEAD, FL, 33030 |
CHAVARRIA CRISTINA M | Secretary | 874 N. KROME AVE, HOMESTEAD, FL, 33030 |
CHAVARRIA CRISTINA M | Treasurer | 874 N. KROME AVE, HOMESTEAD, FL, 33030 |
CHAVARRIA CRISTINA M | Director | 874 N. KROME AVE, HOMESTEAD, FL, 33030 |
CHAVARRIA CRISTINA M | Agent | 874 N. KROME AVENUE, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000115835 | EL NICA CHECK CASHING | EXPIRED | 2017-10-20 | 2022-12-31 | - | 874 N. KROME AVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-04 | 874 N. KROME AVENUE, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2015-02-04 | 874 N. KROME AVENUE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-04 | 874 N. KROME AVENUE, HOMESTEAD, FL 33030 | - |
AMENDMENT | 2012-11-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A TU SERVICIO, INC., VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION, | 3D2015-2293 | 2015-10-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A TU SERVICIO, INC. |
Role | Appellant |
Status | Active |
Representations | NICOLE SAQUI MEISNER |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | SCOTT A. TAVOLIERI |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the State of Florida, Office of Financial Regulation is hereby dismissed. |
Docket Date | 2016-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | A TU SERVICIO, INC. |
Docket Date | 2015-12-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/13/16. |
Docket Date | 2015-12-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | A TU SERVICIO, INC. |
Docket Date | 2015-11-13 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2015-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | A TU SERVICIO, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State