Search icon

TUNA ORNAMENTAL INC. - Florida Company Profile

Company Details

Entity Name: TUNA ORNAMENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUNA ORNAMENTAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: P13000020903
FEI/EIN Number 46-2247166

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

Address: 10250 NW 89 AVE, MEDLEY, FL, 33178, US
Mail Address: 7220 HAYES ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PEREZ JOSE C President 7220 HAYES ST, HOLLYWOOD, FL, 33024
SANCHEZ PEREZ JOSE C Director 7220 HAYES ST, HOLLYWOOD, FL, 33024
SANCHEZ PEREZ JOSE C Agent 7220 HAYES ST, HOLLYWOOD, FL, 33024
Chavez Vazquez Heisy Vice President 7220 HAYES ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 10250 NW 89 AVE, UNIT 1, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-06 10250 NW 89 AVE, UNIT 1, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 7220 HAYES ST, HOLLYWOOD, FL 33024 -
NAME CHANGE AMENDMENT 2019-10-10 TUNA ORNAMENTAL INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2019-11-07
Name Change 2019-10-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-01

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19477
Current Approval Amount:
19477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19614.67

Date of last update: 02 May 2025

Sources: Florida Department of State