Search icon

URIEL CANELA-OCHOA, INC. - Florida Company Profile

Company Details

Entity Name: URIEL CANELA-OCHOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URIEL CANELA-OCHOA, 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: 02 Aug 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000066673
FEI/EIN Number 83-1437976

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

Address: 1676 RIDGEWOOD AVE, HOLLY HILL, FL, 32117, US
Mail Address: 275 JOHNSON ST, SENOIA, GA, 30276, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELA-OCHOA URIEL President 712 SHORT PUTT DRIVE, MACCLENNY, FL, 32063
CANELA-OCHOA URIEL Treasurer 712 SHORT PUTT DRIVE, MACCLENNY, FL, 32063
HELMS LAUREN Vice President 712 SHORT PUTT DRIVE, MACCLENNY, FL, 32063
HELMS LAUREN Secretary 712 SHORT PUTT DRIVE, MACCLENNY, FL, 30263
CANELA-OCHOA URIEL Agent 712 SHORT PUTT DRIVE, MACCLENNY, FL 32063, FL, 30276

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089857 MI HOGAR MEXICAN RESTAURANT EXPIRED 2018-08-13 2023-12-31 - 1676 RIDGEWOOD AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-07
Domestic Profit 2018-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State