Search icon

PARTY FESTA CORP. - Florida Company Profile

Company Details

Entity Name: PARTY FESTA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTY FESTA 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: 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: 06 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: P97000020919
FEI/EIN Number 650733234

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

Address: 12009 SW 129 CT, MIAMI, FL, 33186, US
Mail Address: 14345 SW 57 LANE, 2, MIAMI, FL, 33183, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANEDA JOHNY R President 14345 SOUTHWEST 57TH LANE #2, MIAMI, FL, 33183
CASTANEDA NANCY Vice President 14345 SW 57TH LANE #2, MIAMI, FL, 33183
CASTANEDA JOHNY Agent 14345 SW 57 LANE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 12009 SW 129 CT, 4, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 14345 SW 57 LANE, 2, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-04-19 12009 SW 129 CT, 4, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State