Entity Name: | DON JUAN ENVIOS UNIVERSAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DON JUAN ENVIOS UNIVERSAL, 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: |
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: | 17 Sep 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 May 2019 (6 years ago) |
Document Number: | P99000083664 |
FEI/EIN Number |
593600989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1462 GULF TO BAY BLVD, CLEARWATER, FL, 33755, US |
Mail Address: | 1462 GULF TO BAY BLVD, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA CRUZ CARMEN Y | President | 212 ARBOR WOODS CIRCLE, OLDSMAR, FL, 34677 |
DE LA CRUZ CARMEN Y | Agent | 212 ARBOR WOODS CIRCLE, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | DE LA CRUZ, CARMEN YISELA | - |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 1462 GULF TO BAY BLVD, CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-23 | 1462 GULF TO BAY BLVD, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-23 | 212 ARBOR WOODS CIRCLE, OLDSMAR, FL 34677 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-12 |
Amendment | 2019-05-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State