Search icon

TEXCOL, INC. - Florida Company Profile

Company Details

Entity Name: TEXCOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXCOL, 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: 24 Nov 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000102675
FEI/EIN Number 650964818

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

Address: 3154 W 76TH ST., HIALEAH, FL, 33018
Mail Address: 3154 W 76TH ST., HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENAO JAIME A President 1339 WEST 49 PLACE, HIALEAH, FL, 33012
HENAO JAIME A Director 1339 WEST 49 PLACE, HIALEAH, FL, 33012
QUINTERO SERGIO Secretary 2458 WEST 60 STREET, HIALEAH, FL, 33016
QUINTERO SERGIO Director 2458 WEST 60 STREET, HIALEAH, FL, 33016
MARIELA SURI LUZ Vice President 2458 WEST 60 STREET, HIALEAH, FL, 33016
MARIELA SURI LUZ Director 2458 WEST 60 STREET, HIALEAH, FL, 33016
HENAO JAIME A Agent 1339 WEST 49 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-12-01 3154 W 76TH ST., HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-01 3154 W 76TH ST., HIALEAH, FL 33018 -
AMENDMENT 2005-10-28 - -
CANCEL ADM DISS/REV 2003-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-17 1339 WEST 49 PLACE, 516, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-12-14 HENAO, JAIME A -
AMENDMENT 2001-07-23 - -
AMENDMENT 2000-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000093113 ACTIVE 1000000068020 26165 2985 2008-01-17 2028-03-26 $ 3,962.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000091925 TERMINATED 1000000068021 26165 2986 2008-01-17 2029-01-22 $ 315.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000331008 ACTIVE 1000000068021 26165 2986 2008-01-17 2029-01-28 $ 315.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000118471 LAPSED 04-922 SP 26 MIAMI-DADE COUNTY 2004-10-19 2009-10-29 $431.69 WASHINGTON INTERNATIONAL INSURANCE COMPANY, 1200 ARLINGTON HEIGHTS ROAD, ITASCA, IL 60143

Documents

Name Date
ANNUAL REPORT 2006-04-14
Amendment 2005-10-28
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-11-17
REINSTATEMENT 2001-12-14
Amendment 2001-07-23
Amendment 2000-09-18
ANNUAL REPORT 2000-08-25
Amendment 2000-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State