Search icon

DOS PRIMOS PLANT CITY SUPERMARKET, INC - Florida Company Profile

Company Details

Entity Name: DOS PRIMOS PLANT CITY SUPERMARKET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOS PRIMOS PLANT CITY SUPERMARKET, INC 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: 18 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000016123
FEI/EIN Number 47-3230291

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

Address: 524 DR. MARTIN LUTHER KING BLVD E, BELLE GLADE, FL, 33430, US
Mail Address: 524 DR. MARTIN LUTHER KING BLVD E, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIVA JUAN CARLOS President 524 DR. MARTIN LUTHER KING BLVD E, BELLE GLADE, FL, 33430
RODRIGUEZ MARTA Vice President 230 10TH AVENUE SW, SOUTH BAY, FL, 33493
LEIVA JUAN CARLOS Agent 230 10TH AVENUE SW, SOUTH BAY, FL, 33493

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097848 BRAVO SUPERMARKET EXPIRED 2015-09-23 2020-12-31 - 524 DR MARTIN LUTHER KING BLVD E, BELLEGLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 230 10TH AVENUE SW, SOUTH BAY, FL 33493 -
REGISTERED AGENT NAME CHANGED 2015-03-23 LEIVA, JUAN CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 524 DR. MARTIN LUTHER KING BLVD E, BELLE GLADE, FL 33430 -
AMENDMENT 2015-03-23 - -
CHANGE OF MAILING ADDRESS 2015-03-23 524 DR. MARTIN LUTHER KING BLVD E, BELLE GLADE, FL 33430 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000060335 TERMINATED 17-018473 CC05 COUNTY COURT DADE COUNTY 2018-02-08 2023-02-13 $2,305.00 REX DISCOUNT, INC., 1090 NW 23RD STREET, D, MIAMI, FLORIDA 33127

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Amendment 2016-04-14
ANNUAL REPORT 2016-03-15
Amendment 2015-03-23
Domestic Profit 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State