Entity Name: | AY! JALISCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AY! JALISCO, 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: | 01 Apr 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Dec 1998 (26 years ago) |
Document Number: | P97000029952 |
FEI/EIN Number |
650744299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1909 20TH ST, VERO BEACH, FL, 32960, US |
Mail Address: | 1909 20TH ST, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUITRON GLORIA | President | 7340 57TH ST, VERO BEACH, FL, 32967 |
NEVAREZ PEDRO A | Vice President | 7340 57TH ST, VERO BEACH, FL, 32967 |
HUITRON GLORIA | Agent | 7340 57TH ST, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 7340 57TH ST, VERO BEACH, FL 32967 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-07 | 1909 20TH ST, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2000-05-07 | 1909 20TH ST, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-07 | HUITRON, GLORIA | - |
AMENDMENT | 1998-12-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State