Search icon

SAN PABLO TECH USA, INC. - Florida Company Profile

Company Details

Entity Name: SAN PABLO TECH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN PABLO TECH USA, 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: 24 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000071382
FEI/EIN Number 82-2596447

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

Address: 14185 DORADO STREET, SPRING HILL, FL, 34609, US
Mail Address: 14185 DORADO STREET, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON GONZALEZ JAIME E Vice President 14185 DORADO STREET, SPRING HILL, FL, 34609
CADENA SACERDOTE RUBEN President AVENIDA LA PRENSA NO 43-252 Y EDMUNDO CARV, QUITO, EC, ECUADOR
BERARDI JOHNSON EDUARDO J Secretary AVENIDA 6 DE DICIEMBRE N26.211 Y LA NINA, QUITO, EC, ECUADOR
LEON GONZALEZ JAIME E Agent 14185 DORADO STREET, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122364 HISPANIC CUSTOMER CARE EXPIRED 2018-11-12 2023-12-31 - 14185 DORADO STREET, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-11-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
Amendment 2018-11-15
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State