Search icon

INCAVECA CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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