Search icon

SUMINISTROS Y SERVICIOS SURENSA CA, CORP - Florida Company Profile

Company Details

Entity Name: SUMINISTROS Y SERVICIOS SURENSA CA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMINISTROS Y SERVICIOS SURENSA CA, 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: 10 Aug 2018 (7 years ago)
Date of dissolution: 07 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: P18000068757
FEI/EIN Number NOT APPLICABLE

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

Address: 6016 OLD CONGRESS RD, LAKE WORTH, FL, 33462, US
Mail Address: 6016 OLD CONFRESS RD, LAKE WORTH, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCRE JULIO C Agent 6016 OLD CONGRESS RD, LAKE WORTH, FL, 33462
SUCRE JULIO C President OLD CONGRESS RD, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6016 OLD CONGRESS RD, 1, LAKE WORTH, FL 33462 -
CHANGE OF MAILING ADDRESS 2019-05-01 6016 OLD CONGRESS RD, 1, LAKE WORTH, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6016 OLD CONGRESS RD, 1, LAKE WORTH, FL 33462 -
REGISTERED AGENT NAME CHANGED 2019-04-30 SUCRE, JULIO C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-07
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State