Entity Name: | TRACTORES PICCIONI ROMERO, CA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRACTORES PICCIONI ROMERO, CA 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: | 17 Nov 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000094159 |
FEI/EIN Number |
274001201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6420 NW 102 PATH, DORAL, FL, 33178, US |
Address: | 3304 INDIAN TRACE #187, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ EUNICE A | President | 8833 NW 107TH CT, DORAL, FL, 33178 |
FERNANDEZ BLANCA L | Vice President | 1495 MARDEN RIDGE LOOP, APOPKA, FL, 32703 |
ROMERO ARNOLDO E | Agent | 9737 NW 41ST ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 3304 INDIAN TRACE #187, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 3304 INDIAN TRACE #187, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-28 | ROMERO, ARNOLDO E | - |
REINSTATEMENT | 2020-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-15 | 9737 NW 41ST ST, STE 528, DORAL, FL 33178 | - |
AMENDMENT | 2011-11-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-08-28 |
ANNUAL REPORT | 2012-04-24 |
Amendment | 2011-11-15 |
ANNUAL REPORT | 2011-04-26 |
Domestic Profit | 2010-11-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State