Entity Name: | LIDADOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIDADOR CORP 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: | 06 Oct 2017 (8 years ago) |
Date of dissolution: | 19 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2022 (3 years ago) |
Document Number: | P17000080705 |
FEI/EIN Number |
36-4879930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8080 JOHN HANCOCK, WINTER GARDEN, FL, 34787, US |
Mail Address: | 8080 JOHN HANCOCK, WINTER GARDEN, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAO MOUALLA SAMI | President | 8080 JOHN HANCOCK, WINTER GARDEN, FL, 34787 |
MONTEIRO NUNES SILVIA | Vice President | 8080 JOHN HANCOCK, WINTER GARDEN, FL, 34787 |
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-19 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 8080 JOHN HANCOCK, WINTER GARDEN, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 8080 JOHN HANCOCK, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-13 | 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2019-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | CSG - CAPITAL SERVICES GROUP INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-08-15 | - | - |
AMENDMENT | 2018-07-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-23 |
REINSTATEMENT | 2019-11-13 |
Amendment | 2018-08-15 |
Amendment | 2018-07-30 |
ANNUAL REPORT | 2018-05-21 |
Domestic Profit | 2017-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State