Search icon

BAUTISTA ELISEO CORP. - Florida Company Profile

Company Details

Entity Name: BAUTISTA ELISEO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAUTISTA ELISEO 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: 22 Sep 2014 (11 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: P14000078010
FEI/EIN Number 47-2038258

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

Address: 19201 COLLINS AVENUE, 228, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19201 COLLINS AVENUE, 228, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE ESTER President 19201 COLLINS AV APART 228, SUNNY ISLES BEACH, FL, 33160
GARNERO JORGE M Vice President 19201 COLLINS AV. APART. 228, SUNNY ISLES BEACH, FL, 33160
CESAR OSVALDO Director 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
CESAR OSVALDO Agent 7937 Picklewood Park Dr, Boyton Beach, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
AMENDMENT 2021-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 7937 Picklewood Park Dr, Boyton Beach, FL 33437 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
Amendment 2021-01-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15
Domestic Profit 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State