Search icon

NUEVO ASADOS AL CARBON INC - Florida Company Profile

Company Details

Entity Name: NUEVO ASADOS AL CARBON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUEVO ASADOS AL CARBON 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: 07 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: P16000057851
FEI/EIN Number 81-3267190

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

Address: 7212 N ARMENIA AVE, TAMPA, FL, 33604, US
Mail Address: 7212 N ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORENA JORGE O President 7212 N ARMENIA AVE, TAMPA, FL, 33604
NORENA JORGE O Agent 7212 N ARMENIA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075236 ASADOS AL CARBON EXPIRED 2016-07-27 2021-12-31 - 7212 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-24 - -
REINSTATEMENT 2022-03-16 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 NORENA , JORGE ORLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465110 ACTIVE 1000001001943 HILLSBOROU 2024-07-16 2044-07-24 $ 26.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000222438 ACTIVE 1000000986683 HILLSBOROU 2024-04-08 2044-04-17 $ 7,229.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000222446 ACTIVE 1000000986685 HILLSBOROU 2024-04-08 2044-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000237287 ACTIVE 1000000985409 HILLSBOROU 2024-04-02 2044-04-24 $ 45,995.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000024206 TERMINATED 1000000974817 HILLSBOROU 2023-12-22 2044-01-10 $ 2,742.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000371245 TERMINATED 1000000959967 HILLSBOROU 2023-07-27 2043-08-09 $ 8,626.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000142978 ACTIVE 1000000918594 HILLSBOROU 2022-03-11 2042-03-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000142960 TERMINATED 1000000918593 HILLSBOROU 2022-03-11 2042-03-23 $ 1,728.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362596 TERMINATED 1000000865559 HILLSBOROU 2020-10-27 2040-11-12 $ 1,091.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000734366 TERMINATED 1000000846905 HILLSBOROU 2019-11-02 2039-11-06 $ 206.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-04-28
Amendment 2022-10-24
REINSTATEMENT 2022-03-16
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2017-04-21
Domestic Profit 2016-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State