Search icon

EUGENIA SUSANA ACHU CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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