Search icon

PAISA FL TRANS, CORP - Florida Company Profile

Company Details

Entity Name: PAISA FL TRANS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAISA FL TRANS, 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 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000017607
FEI/EIN Number 275080195

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

Address: 14537 Gateway Pointe Cir, ORLANDO, FL, 32821, US
Mail Address: 14537 Gateway Pointe Cir., ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ OSPINA GONZAGA President 14537 Gateway Pointe Cir., ORLANDO, FL, 32821
GONZALEZ OSPINA GONZAGA Agent 14537 Gateway Pointe Cir, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 14537 Gateway Pointe Cir, APT 10201, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2016-03-14 14537 Gateway Pointe Cir, APT 10201, ORLANDO, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 14537 Gateway Pointe Cir, APT. 10201, ORLANDO, FL 32821 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State