Search icon

PAELLAS.COM BOCA, INC. - Florida Company Profile

Company Details

Entity Name: PAELLAS.COM BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAELLAS.COM BOCA, 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: 28 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000085229
FEI/EIN Number 453458197

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

Address: 1612 se 2nd st, Fort LAUDERDALE, FL, 33301, US
Mail Address: 1612 se 2nd st, Fort LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE L President 1612 se 2nd st, Fort LAUDERDALE, FL, 33301
ROBLES CINTYA A Vice President 1612 se 2nd At, Fort LAUDERDALE, FL, 33301
FERNANDEZ JORGE L Agent 1612 se 2nd At, Fort LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102256 THE SPANIARD TAPAS BAR & CAFE EXPIRED 2011-10-18 2016-12-31 - 99 SE MIZNER BLVD, BOCA RATON, FL, 33432
G11000096209 LA BARRACA TAPAS AT BOCA EXPIRED 2011-09-29 2016-12-31 - 99 SE MIZNER BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1612 se 2nd st, Fort LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-21 1612 se 2nd st, Fort LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1612 se 2nd At, Fort LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996135 TERMINATED 1000000381783 PALM BEACH 2012-10-31 2032-12-14 $ 4,045.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-01-10
Domestic Profit 2011-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State