Search icon

COSTA & BAEZ GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COSTA & BAEZ GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COSTA & BAEZ GROUP, 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: 12 Jan 2016 (9 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: P16000004158
FEI/EIN Number 81-1141089

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

Address: 19017 US HIGHWAY 41, LUTZ, FL, 33549, US
Mail Address: 19017 US HIGHWAY 41, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA FRIAS JOSE President 10645 Deerberry Dr, Land O' Lakes, FL, 34638
COSTA FRIAS JOSE Director 10645 Deerberry Dr, Land O' Lakes, FL, 34638
COSTA FRIAS JOSE Agent 19071 N US HWY 41, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046175 THE LATIN SPOT CAFE & MARKET EXPIRED 2017-04-27 2022-12-31 - 2705 VIA MURANO UNIT 119, CLEARWATER, FL, 33764
G16000007198 THE ORIGINAL HAIR LOOPS EXPIRED 2016-01-19 2021-12-31 - 2705 VIA MURANO UNIT 119, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 COSTA FRIAS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 19071 N US HWY 41, LUTZ, FL 33549 -
AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 19017 US HIGHWAY 41, LUTZ, FL 33549 -
AMENDMENT 2017-08-10 - -
CHANGE OF MAILING ADDRESS 2017-08-10 19017 US HIGHWAY 41, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2018-04-16
Amendment 2017-11-20
Amendment 2017-08-10
ANNUAL REPORT 2017-05-04
Domestic Profit 2016-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State