Search icon

ESOIL 1-27-45-0025 CORPORATION - Florida Company Profile

Company Details

Entity Name: ESOIL 1-27-45-0025 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESOIL 1-27-45-0025 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: 11 Sep 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000075749
FEI/EIN Number 650708822

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

Address: 16701 N.W. 42ND AVENUE, MIAMI, FL, 33055
Mail Address: 11530 S.W. 156 AVENUE, MIAMI, FL, 33196
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUCEIRO LUIS E President 11530 S.W. 156 AVENUE, MIAMI, FL, 33196
COUCEIRO ZEYRA C Vice President 11530 S.W. 156 AVENUE, MIAMI, FL, 33196
COUCEIRO LUIS Agent 11530 S.W. 156 AVENUE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 16701 N.W. 42ND AVENUE, MIAMI, FL 33055 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 11530 S.W. 156 AVENUE, MIAMI, FL 33055 -
REINSTATEMENT 2000-01-27 - -
CHANGE OF MAILING ADDRESS 2000-01-27 16701 N.W. 42ND AVENUE, MIAMI, FL 33055 -
REGISTERED AGENT NAME CHANGED 2000-01-27 COUCEIRO, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001053041 LAPSED 1000000442292 MIAMI-DADE 2013-05-31 2023-06-07 $ 569.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04900003085 LAPSED 03-13537 CA 09 DAE COUNTY CIRCUIT CIVIL COURT 2003-08-14 2009-02-05 $4272.85 RAYMOND C. CONKLIN, ESQ. DEPT. OF AGRICULTURE AND, CONSUMER SERVICES, 407 S. CALHOUN ST., MAYO BLDG, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-03-30
ANNUAL REPORT 2001-04-03
REINSTATEMENT 2000-01-27
Reg. Agent Change 1999-03-08
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State