Search icon

BATHS 2 GO, CORP. - Florida Company Profile

Company Details

Entity Name: BATHS 2 GO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATHS 2 GO, 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000025101
FEI/EIN Number 37-1753746

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

Address: 2507 Bay Isle Drive, Weston, FL, 33327, US
Mail Address: 2507 Bay Isle Drive, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ATENCIO JOSE YGNACIO Chief Executive Officer 2507 Bay Isle Drive, Weston, FL, 33327
ESPEJO PINANGO ALEJANDRO J Director 19400 TURNBERRY WAY, AVENTURA, FL, 33180
Bruna Cook Jose M Chief Financial Officer 3775 Oak Circle Ridge, Weston, FL, 33331
Porras Varela Leonardo A Treasurer 801 Brickell Key Blvd, Miami, FL, 33131
ULLOA & COMPANY PROFESSIONAL ASSOCIATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017855 NIZZA EXPIRED 2016-02-18 2021-12-31 - 2211 STIRLING ROAD, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 2507 Bay Isle Drive, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2015-01-29 2507 Bay Isle Drive, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 14050 SW 84 Street, Suite 104, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000585115 LAPSED CACE 1900426 BROWARD CO 2019-08-11 2024-09-03 $104,682.78 EQUITY ONE JV SUB VERANDA LLC, C/O REGENCY CENTERS, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLLE, FLORIDA 32202
J18000217109 ACTIVE 1000000784174 BROWARD 2018-05-25 2028-05-30 $ 330.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-18
Amendment 2015-09-04
ANNUAL REPORT 2015-01-29
Domestic Profit 2014-03-19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-07-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State