Search icon

CUBAN SUPPLYS INC. - Florida Company Profile

Company Details

Entity Name: CUBAN SUPPLYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUBAN SUPPLYS 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: 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: 10 Feb 2011 (14 years ago)
Date of dissolution: 24 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: P11000014649
FEI/EIN Number 274928307

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

Address: 19921 VILLA RIDGE DR, ORLANDO, FL, 32821, US
Mail Address: 19921 VILLA RIDGE DR, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROMERO LENIN LEONIDES President 19921 VILLA RIDGE DR, ORLANDO, FL, 32821
VELASQUEZ QUIJADA ZOILA CAROLINA Vice President 19921 VILLA RIDGE DR, ORLANDO, FL, 32821
LOPEZ ROMERO LENIN LEONIDES Agent 19921 VILLA RIDGE DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 19921 VILLA RIDGE DR, APT 201, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2018-01-10 19921 VILLA RIDGE DR, APT 201, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 19921 VILLA RIDGE DR, APT 201, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2014-02-10 LOPEZ ROMERO, LENIN LEONIDES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State