Search icon

INVERSIONES EL ATICO, INC.

Company Details

Entity Name: INVERSIONES EL ATICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Document Number: P14000061506
FEI/EIN Number 47-1411019
Address: 1313 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426
Mail Address: 1313 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLUM AND BLUM CPA Agent 5511 N UNIVERSITY DR, CORAL SPRINGS, FL, 33067

President

Name Role Address
LEON PULGARIN CAROLINA President 1313 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099746 EL ATICO RESTAURANT EXPIRED 2014-09-30 2019-12-31 No data 1313 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 BLUM AND BLUM CPA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5511 N UNIVERSITY DR, SUITE 101, CORAL SPRINGS, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000760932 TERMINATED 1000000848263 PALM BEACH 2019-11-13 2039-11-20 $ 1,176.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State