Entity Name: | EL ATICO ENTERPRISES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL ATICO ENTERPRISES 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 Sep 2018 (7 years ago) |
Date of dissolution: | 18 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2021 (3 years ago) |
Document Number: | P18000076411 |
FEI/EIN Number |
83-1897918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1949 NW 2nd Ave, BOCA RATON, FL, 33432, US |
Mail Address: | 1949 NW 2nd Ave, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aristizabal Juan | President | 12330 SW 114 Ter, Miami, FL, 33876 |
Aristizabal Juan | Secretary | 12330 SW 114 Ter, Miami, FL, 33876 |
POSADA ELIANA P | Vice President | 4207 PINEHURST DR, BOYNTON BEACH, FL, 33426 |
Blum And Blum CPA | Agent | 5511 N University Dr Suite 101, Coral Springs, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102886 | EL ATICO MARKET & CAFE | EXPIRED | 2018-09-18 | 2023-12-31 | - | [1949 NW 2NS AVE, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1949 NW 2nd Ave, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1949 NW 2nd Ave, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Blum And Blum CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5511 N University Dr Suite 101, Coral Springs, FL 33067 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000299040 | TERMINATED | 1000000953136 | PALM BEACH | 2023-05-30 | 2043-06-28 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
Domestic Profit | 2018-09-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State