Search icon

AZTEC CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: AZTEC CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTEC CAPITAL CORPORATION 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: 07 Jan 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000001898
FEI/EIN Number 65-0476973

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

Address: 450 N PARK ROAD, #401, HOLLYWOOD, FL, 33021, US
Mail Address: 450 N PARK ROAD, #401, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darwin Joseph Dr. Dr 450 N PARK ROAD, HOLLYWOOD, FL, 33021
Darwin Joseph Dr. Agent 450 N PARK ROAD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 450 N PARK ROAD, #401, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 450 N PARK ROAD, #401, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-02-02 450 N PARK ROAD, #401, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Darwin, Joseph, Dr. -
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2021-02-02
Off/Dir Resignation 2010-10-12
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-14
Reg. Agent Change 2004-11-08
ANNUAL REPORT 2004-02-16
REINSTATEMENT 2003-10-09

Date of last update: 03 May 2025

Sources: Florida Department of State