Search icon

AGROPECUARIA CARACOLES CA CORP - Florida Company Profile

Company Details

Entity Name: AGROPECUARIA CARACOLES CA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGROPECUARIA CARACOLES 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: 27 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000090995
FEI/EIN Number 36-4956065

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

Address: 5460 HOFFNER AVE, ORLANDO, FL, 32812, US
Mail Address: 5460 HOFFNER AVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA TINEO CARLOS A Agent 5460 HOFFNER AVE, ORLANDO, FL, 32812
GARCIA TINEO CARLOS A President 5460 HOFFNER AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 5460 HOFFNER AVE, 407, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 5460 HOFFNER AVE, 407, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2022-01-21 5460 HOFFNER AVE, 407, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2022-01-21 GARCIA TINEO, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-01-21
ANNUAL REPORT 2020-06-15
Domestic Profit 2019-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State