Search icon

EL PALACIO DE LA ROPA COLOMBIANA CORP - Florida Company Profile

Company Details

Entity Name: EL PALACIO DE LA ROPA COLOMBIANA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PALACIO DE LA ROPA COLOMBIANA 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: 16 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000087212
FEI/EIN Number 46-1215025

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

Address: 8338 N ARMENIA AVE, TAMPA, FL, 33604, US
Mail Address: 8338 N ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ KATHERINE President 8338 N ARMENIA AVE, TAMPA, FL, 33604
ortiz KATHERINE Agent 8338 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 ortiz , KATHERINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000468607 TERMINATED 1000000900928 HILLSBOROU 2021-09-09 2041-09-15 $ 1,164.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000468615 ACTIVE 1000000900930 HILLSBOROU 2021-09-09 2031-09-15 $ 418.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000713030 TERMINATED 1000000844141 HILLSBOROU 2019-10-24 2039-10-30 $ 930.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000713048 TERMINATED 1000000844143 HILLSBOROU 2019-10-24 2029-10-30 $ 323.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000078483 TERMINATED 1000000813072 HILLSBOROU 2019-01-28 2039-01-30 $ 1,104.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-24
REINSTATEMENT 2017-10-15
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State