Search icon

LA ESTRELLA GROCERY STORE, INC. - Florida Company Profile

Company Details

Entity Name: LA ESTRELLA GROCERY STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ESTRELLA GROCERY STORE, 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: 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: 09 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000002124
FEI/EIN Number 650810152

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

Address: 702 S 25TH ST, FORT PIERCE, FL, 34950, US
Mail Address: 702 S 25TH ST, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENDEJAS SALVADOR G Director 4780 SELVITZ RD, FORT PIERCE, FL, 34981
CENDEJAS SALVADOR G President 4780 SELVITZ RD, FORT PIERCE, FL, 34981
CENDEJAS LUZ M Director 4780 SELVITZ RD, FORT PIERCE, FL, 34981
CENDEJAS LUZ M Secretary 4780 SELVITZ RD, FORT PIERCE, FL, 34981
CENDEJAS SALVADOR M Vice President 4780 SELVITZ RD, FORT PIERCE, FL, 34981
CENDEJAS LUZ M Agent 702 S 25TH ST, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-14 702 S 25TH ST, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2000-04-14 702 S 25TH ST, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-14 702 S 25TH ST, FORT PIERCE, FL 34950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000227511 ACTIVE 1000000106754 3051 2705 2009-01-15 2029-01-22 $ 8,712.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000467885 TERMINATED 1000000106754 3051 2705 2009-01-15 2029-01-28 $ 8,712.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2011-10-11
REINSTATEMENT 2010-03-03
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-15
REINSTATEMENT 2004-11-30
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State