Search icon

AWNING CENTER, CORP. - Florida Company Profile

Company Details

Entity Name: AWNING CENTER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWNING CENTER, 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: 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: 01 Oct 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000088351
FEI/EIN Number 650778718

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

Address: 709 WEST 26TH STREET, HIALEAH, FL, 33010
Mail Address: P.O. BOX 770246, MIAMI, FL, 33177
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEJANDRO President 13990 SW 169 TERRACE, MIAMI, FL, 33177
RODRIGUEZ ALEJANDRO Secretary 13990 SW 169 TERRACE, MIAMI, FL, 33177
RODRIGUEZ ALEJANDRO Treasurer 13990 SW 169 TERRACE, MIAMI, FL, 33177
RODRIGUEZ ALEJANDRO Director 13990 SW 169 TERRACE, MIAMI, FL, 33177
RODRIGUEZ ALEJANDRO Agent 10,000 NW 80 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 709 WEST 26TH STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2001-02-13 709 WEST 26TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 1999-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-17 10,000 NW 80 CT, #2322, HIALEAH, FL 33016 -
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
J04900004684 LAPSED 03-17622 MIAMI-DADE COUNTY COURT 2003-12-11 2009-02-23 $16460.96 THE ASTRUP COMPANY, P O BOX 931158, CLEVELAND, OH 44193
J03000219461 LAPSED 02-16184 SP 05 (4) COUNTY, MIAMI-DADE COUNTY, FL 2003-07-07 2008-07-10 $1,814.07 JOHN BOYLE & CO., INC., 1401-101 OLD DIXIE HIGHWAY, LAKE PARK, FL 33403
J03000092868 LAPSED 02-21980 CA 08 MIAMI-DADE 11TH CIRCUIT 2003-02-25 2008-03-04 $161,493.61 NC VENTURE I, L.P., 3300 UNIVERSITY DRIVE, SUITE 701, CORAL SPRINGS, FL 33065
J03000140865 LAPSED 02-21980 CA 08 MIAMI-DADE 11TH JUD CIRC 2003-02-25 2008-04-17 $161493.61 NC VENTURE I, L.P., P.O. BOX 1068, STAFFORD, TX 77497-1068

Documents

Name Date
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-22
REINSTATEMENT 1999-11-17
ANNUAL REPORT 1998-03-27
Domestic Profit Articles 1997-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State