Entity Name: | EUGENIA SUSANA ACHU CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EUGENIA SUSANA ACHU CORPORATION 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: | 03 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Feb 2022 (3 years ago) |
Document Number: | P14000097146 |
FEI/EIN Number |
30-0848203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 BRUSHY MOUNTAIN ST, CARY, NC, 27519, US |
Mail Address: | 4212 BRUSHY MOUNTAIN ST, CARY, NC, 27519, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGUIA LUIS F | Treasurer | 4212 BRUSHY MOUNTAIN ST, CARY, NC, 27519 |
ACHU EUGENIA S | President | 4212 BRUSHY MOUNTAIN ST, CARY, NC, 27519 |
Achu Eugenia S | Agent | 4116 NE 22ND STREET, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Achu, Eugenia Susana | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-16 | 4116 NE 22ND STREET, HOMESTEAD, FL 33033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 4212 BRUSHY MOUNTAIN ST, CARY, NC 27519 | - |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 4212 BRUSHY MOUNTAIN ST, CARY, NC 27519 | - |
AMENDMENT | 2022-02-24 | - | - |
REINSTATEMENT | 2022-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-08-16 |
AMENDED ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2023-03-15 |
Amendment | 2022-02-24 |
REINSTATEMENT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State