Search icon

EL BOHIO RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: EL BOHIO RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL BOHIO RESTAURANT, 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: 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: 20 Jun 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000052579
FEI/EIN Number 593387438

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

Address: 4651 BABCOCK STREET UNIT #14 NE, PALM BAY, FL, 32905
Mail Address: 4651 BABCOCK STREET UNIT #14 NE, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL AGUILAR Treasurer 2559 FULTON CT, MELBOURNE, FL, 32935
GABRIEL AGUILAR Director 2559 FULTON CT, MELBOURNE, FL, 32935
DAMARIS AGUILAR Secretary 2559 FULTON CT, MELBOURNE, FL, 32935
DAMARIS AGUILAR Director 2559 FULTON CT, MELBOURNE, FL, 32935
AGUILAR GABRIEL President 2559 FULTON COURT, MELBOURNE, FL, 32935
AGUILAR GABRIEL Director 2559 FULTON COURT, MELBOURNE, FL, 32935
AGUILAR DAMARIS Treasurer 2559 FULTON COURT, MELBOURNE, FL, 32935
AGUILAR DAMARIS Director 2559 FULTON COURT, MELBOURNE, FL, 32935
WALDRON TOM D Agent 121 EAST HIBISCUS BOULEVARD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 4651 BABCOCK STREET UNIT #14 NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2011-03-09 4651 BABCOCK STREET UNIT #14 NE, PALM BAY, FL 32905 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459560 TERMINATED 1000000529183 BREVARD 2013-09-09 2033-10-03 $ 1,062.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402028
J13000990318 TERMINATED 1000000511816 BREVARD 2013-05-16 2033-05-22 $ 708.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000700461 TERMINATED 1000000378795 BREVARD 2012-10-15 2022-10-17 $ 419.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000193782 TERMINATED 1000000257285 BREVARD 2012-03-09 2032-03-14 $ 2,584.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10001131140 TERMINATED 1000000196841 BREVARD 2010-12-15 2030-12-22 $ 3,499.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State