Search icon

PORRAS ROMERO CORP - Florida Company Profile

Company Details

Entity Name: PORRAS ROMERO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORRAS ROMERO CORP 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P10000067775
FEI/EIN Number 273270087

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 72 AVENUE E N, AUBURNDALE, FL, 33823, US
Mail Address: 72 AVENUE E N, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRAS GILDARDO President 72 AVENUE E N, AUBURNDALE, FL, 33823
ROMERO GISELA Secretary 72 AVENUE E N, AUBURNDALE, FL, 33823
PORRAS GILDARDO Agent 72 AVENUE E N, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076185 EL SENOR DEL TACO EXPIRED 2010-08-18 2015-12-31 - 112 EAGLE LAKE LOP RD W, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 72 AVENUE E N, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2012-03-21 72 AVENUE E N, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 72 AVENUE E N, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000471202 TERMINATED 1000000476087 POLK 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000915564 TERMINATED 1000000420768 POLK 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State