Search icon

GUATE CENTRO LATIN STORE, INC. - Florida Company Profile

Company Details

Entity Name: GUATE CENTRO LATIN STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUATE CENTRO LATIN 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: 08 Jul 1998 (27 years ago)
Date of dissolution: 23 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: P98000060375
FEI/EIN Number 650849738

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

Address: 15557 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
Mail Address: P.O. BOX 628, INDIANTOWN, FL, 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANDRES Director 15557 SW WARFIELD BLVD, INDIANTOWN, FL, 34956
CRUZ ANDRES Agent 15557 SW WARFIELD BLVD, INDIANTOWN, FL, 34956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045601 GUATELINDA EXPIRED 2014-05-07 2019-12-31 - P.O. BOX 628, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-23 - -
REINSTATEMENT 2012-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 15557 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2012-05-01 CRUZ, ANDRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-15 15557 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
REINSTATEMENT 2001-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-12-22 15557 SW WARFIELD BLVD, INDIANTOWN, FL 34956 -
REINSTATEMENT 2000-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000642019 ACTIVE 1000000763303 MARTIN 2017-11-20 2037-11-22 $ 1,749.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000081028 ACTIVE 1000000733852 MARTIN 2017-02-01 2037-02-10 $ 1,730.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000031312 ACTIVE 1000000731571 MARTIN 2017-01-06 2037-01-13 $ 14,486.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000368351 ACTIVE 1000000714831 MARTIN 2016-06-06 2036-06-08 $ 7,508.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000240931 LAPSED CACE15-18697 CIRCUIT COURT, 17TH JUDICIAL 2016-04-05 2021-04-08 $24,836.00 MAS EFECTIVO, INC., 1761 W. HILLSBORO BOULEVARD, SUITE 329, DEERFIELD BEACH, FL 33442
J16000049886 ACTIVE 1000000702613 MARTIN 2016-01-07 2026-01-21 $ 2,638.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15001046974 ACTIVE 1000000692146 MARTIN 2015-08-21 2035-12-04 $ 36,636.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14001165637 ACTIVE 1000000642715 MARTIN 2014-10-02 2034-12-17 $ 1,615.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14001149789 ACTIVE 1000000639233 MARTIN 2014-08-25 2034-12-17 $ 3,585.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14001149797 LAPSED 1000000639236 MARTIN 2014-08-25 2024-12-17 $ 1,768.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State