Search icon

EL ASADOR INC - Florida Company Profile

Company Details

Entity Name: EL ASADOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL ASADOR 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: 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: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: P15000034789
FEI/EIN Number 47-3740575

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

Address: 7955 N DAVIS HWY, PENSACOLA, FL, 32514, US
Mail Address: 7629 BROOK FOREST WAY, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RIVELINO President 7629 BROOK FOREST WAY, PENSACOLA, FL, 32514
GARCIA RIVELINO Agent 7629 BROOK FOREST WAY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-24 7955 N DAVIS HWY, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 7629 BROOK FOREST WAY, PENSACOLA, FL 32514 -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-11-09 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 GARCIA, RIVELINO -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-04
Amendment 2017-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State