Entity Name: | ESSENTIAL INGREDIENTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ESSENTIAL INGREDIENTS CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 11 Sep 2012 (12 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | P12000077203 |
FEI/EIN Number |
46-0952069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 75 MIRACLE MILE, Coral Gables, FL 33134 |
Mail Address: | P.O. Box 347977, Coral Gables, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAGON REGISTERED AGENTS, INC. | Agent | - |
GONZALEZ CAMISULI, VICTORIA E | President | P.O. BOX 347977, CORAL GABLES, FL 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089516 | ESINTECH | EXPIRED | 2012-09-12 | 2017-12-31 | - | 5701 DOGWOOD DR, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | ARAGON REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-06 | 75 MIRACLE MILE, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-09-06 | 75 MIRACLE MILE, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 255 Alhambra Circle, 500, Coral Gables, FL 33134 | - |
AMENDMENT | 2012-09-28 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-20 |
AMENDED ANNUAL REPORT | 2019-09-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State