Entity Name: | ALBERTO'S ASPA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALBERTO'S ASPA CORPORATION 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: | 12 Apr 2013 (12 years ago) |
Document Number: | P13000033199 |
FEI/EIN Number |
80-0913917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11141 Goss Ln, BOCA RATON, FL, 33428, US |
Mail Address: | 11141 Goss Ln, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURCIA MAGNA S | President | 11141 Goss Ln, Boca Raton, FL, 33428 |
MURCIA GUSTAVO A | Vice President | 11141 Goss Ln, BOCA RATON, FL, 33428 |
MURCIA GUSTAVO A | Agent | 11141 Goss Ln, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | MURCIA, GUSTAVO A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 11141 Goss Ln, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 11141 Goss Ln, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 11141 Goss Ln, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State