Entity Name: | EL RINCONCITO DE SANTA BARBARA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL RINCONCITO DE SANTA BARBARA 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: | 04 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | P97000030756 |
FEI/EIN Number |
650740747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 WEST 56TH STREET, #33, HIALEAH, FL, 33016-2085 |
Mail Address: | 2050 WEST 56TH STREET, #33, HIALEAH, FL, 33016-2085 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO PEDRO | President | 2050 W. 56 STREET, NO 33, HIALEAH, FL, 33016 |
DELGADO PEDRO | Director | 2050 W. 56 STREET, NO 33, HIALEAH, FL, 33016 |
RIVERA ROSA I | Vice President | 2050 W. 56 STREET, NO 33, HIALEAH, FL, 33016 |
DELGADO PEDRO P | Agent | 12430 SW 20 ST, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-21 | DELGADO, PEDRO P | - |
REINSTATEMENT | 2021-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 12430 SW 20 ST, MIRAMAR, FL 33027 | - |
AMENDMENT | 2012-09-07 | - | - |
REINSTATEMENT | 2011-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-04-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000892629 | LAPSED | 13-22472 CIV-SCOLA | US COURTS SOUTHERN DISTRICT | 2014-07-29 | 2019-09-03 | $173,520.08 | MATIAS MUNIZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-19 |
REINSTATEMENT | 2021-01-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8729388610 | 2021-03-25 | 0455 | PPS | 2050 W 56th St Ste 33, Hialeah, FL, 33016-2685 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State