Entity Name: | INCAVECA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INCAVECA 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: | 29 Sep 2014 (11 years ago) |
Date of dissolution: | 21 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | P14000080233 |
FEI/EIN Number |
47-1963855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12001 SW 128th Ct, MIAMI, FL, 33186, US |
Mail Address: | 12001 SW 128th Ct, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIDA REGISTERED AGENTS CORP. | Agent | 12001 SW 128TH CT., MIAMI, FL, 33186 |
VARGAS CAMILO M | President | 12001 SW 128th Ct, MIAMI, FL, 33186 |
MESA MARIA | Vice President | 12001 SW 128th Ct, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 12001 SW 128th Ct, Ste 102, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 12001 SW 128th Ct, Ste 102, MIAMI, FL 33186 | - |
AMENDMENT | 2014-11-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-21 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State