Search icon

LOS GANCITOS, CORP. - Florida Company Profile

Company Details

Entity Name: LOS GANCITOS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS GANCITOS, CORP. 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: 11 Feb 1991 (34 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: S30731
FEI/EIN Number 650243284

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

Address: 428 S.W. 79 COURT, MIAMI, FL, 33144-2242, US
Mail Address: PO BOX 1859, RANCHO CUCAMONGA, CA, 91729-1859
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JOSE A Vice President 13427 SW 45TH LAEN, MIAMI, FL, 33175
SUAREZ CAMILLO A Director 25425 SW 157TH AVE, HOMESTEAD, FL, 33031
SUAREZ CAMILLO A Vice President 25425 SW 157TH AVE, HOMESTEAD, FL, 33031
SUAREZ ROMAN H Vice President 11780 SW 51ST STREET, MIAMI, FL, 33175
KEHL MARIA Vice President 12530 JAMESTOWN PLACE, CHINO, CA, 91710
SUAREZ LUIS J Agent 428 S.W. 79TH COURT, MIAMI, FL, 33144
HILL BARBARA President 8555 RED OAK STREET, RANCHO CUCAMONGA, CA, 91730
HILL BARBARA Director 8555 RED OAK STREET, RANCHO CUCAMONGA, CA, 91730
MUNOZ AMALIA STDV 10330 WESTVIEW 5, HOUSTON, TX, 77043
SUAREZ JOSE A Director 13427 SW 45TH LAEN, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-04-30 428 S.W. 79 COURT, MIAMI, FL 33144-2242 -
REGISTERED AGENT NAME CHANGED 2000-05-13 SUAREZ, LUIS J -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-26 428 S.W. 79 COURT, MIAMI, FL 33144-2242 -
REINSTATEMENT 1994-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-05-05
REINSTATEMENT 1997-12-19
ANNUAL REPORT 1996-06-26
ANNUAL REPORT 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State