Search icon

A & L SPANISH TRANSLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: A & L SPANISH TRANSLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L SPANISH TRANSLATIONS, 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: 30 Jun 1999 (26 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: P99000059248
FEI/EIN Number 650931354

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

Address: 7779 SE SPICEWOOD CIR., HOBE SOUND, FL, 33455, US
Mail Address: PO BOX 8604, HOBE SOUND, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGANDONA LEONARDO H Director PO BOX 8604, HOBE SOUND, FL, 33475
ARGANDONA ANAMARIA Director PO BOX 8604, HOBE SOUND, FL, 33475
ARGANDONA LEONARDO H Agent 7779 SE SPICEWOOD CIR., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 7779 SE SPICEWOOD CIR., HOBE SOUND, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 7779 SE SPICEWOOD CIR., HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2000-04-21 ARGANDONA, LEONARDO H -

Documents

Name Date
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State