Entity Name: | PASTO VERDE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PASTO VERDE 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: | 14 Apr 2014 (11 years ago) |
Document Number: | P14000033574 |
FEI/EIN Number |
46-5411087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 Cleveland st, Clearwater, FL, 33755, US |
Mail Address: | 1100 Cleveland st, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES ARTURO MR | President | 1100 Cleveland st, Clearwater, FL, 33755 |
JIMENEZ OLGA LMRS | Vice President | 1100 Cleveland st, Clearwater, FL, 33755 |
CORTES ARTURO | Agent | 1100 Cleveland st, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1100 Cleveland st, 108, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 1100 Cleveland st, 108, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1100 Cleveland st, 108, Clearwater, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-05 | CORTES, ARTURO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State