Search icon

CARBALLO CAPITAL INC - Florida Company Profile

Company Details

Entity Name: CARBALLO CAPITAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBALLO CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2020 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P20000007278
FEI/EIN Number 85-2052628

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

Address: 312 FLEMING AVE, GREENACRES, FL, 33463, US
Mail Address: 312 FLEMING AVE, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO ROSA Director 312 FLEMING AVE, GREENACRES, FL, 33463
CARBALLO ISRAEL President 312 FLEMING AVE, GREENACRES, FL, 33463
CARBALLO ISRAEL Treasurer 312 FLEMING AVE, GREENACRES, FL, 33463
CARBALLO FRANCISCO Vice President 312 FLEMING AVE, GREENACRES, FL, 33463
Carballo Gomez Francisco Agent 625 WASHINGTON AVE APT 1, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-02 CARBALLO CAPITAL INC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 312 FLEMING AVE, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-04-02 312 FLEMING AVE, GREENACRES, FL 33463 -
REINSTATEMENT 2023-04-23 - -
REGISTERED AGENT NAME CHANGED 2023-04-23 Carballo Gomez, Francisco -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
Amendment and Name Change 2024-04-02
REINSTATEMENT 2023-04-23
ANNUAL REPORT 2021-04-10
Domestic Profit 2020-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State