Search icon

CORPO-MEX, INC. - Florida Company Profile

Company Details

Entity Name: CORPO-MEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPO-MEX, 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: 21 Oct 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S88474
FEI/EIN Number 650454335

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

Address: 314 WASHINGTON AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: 314 WASHINGTON AVENUE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLEGOS ARMANDO Director 314 WASHINGTON AVENUE, HOMESTEAD, FL, 33030
GOOSBY DORSEY Vice President 151 NW 11TH ST, HOMESTEAD, FL, 33030
GOOSBY DORSEY Director 151 NW 11TH ST, HOMESTEAD, FL, 33030
GARZA CIPRIANO Secretary 101 NE 19TH ST, HOMESTEAD, FL, 33030
GARZA CIPRIANO Director 101 NE 19TH ST, HOMESTEAD, FL, 33030
DELEON ARTURO Assistant Secretary 25700 SW 212TH AVE, HOMESTEAD, FL, 33031
DELEON ARTURO Director 25700 SW 212TH AVE, HOMESTEAD, FL, 33031
GALLEGOS SOILA President 15866 SW 284TH ST, HOMESTEAD, FL, 33033
GALLEGOS SOILA Director 15866 SW 284TH ST, HOMESTEAD, FL, 33033
GOOSBY DORSEY Agent 151 NW 11TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-15 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 GOOSBY, DORSEY -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 151 NW 11TH STREET, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-20 314 WASHINGTON AVENUE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2004-05-20 314 WASHINGTON AVENUE, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000381159 LAPSED 10-01471 CA 31 MIAMI DADE COUNTY CIRCUIT 2010-02-22 2015-03-03 $98,668.49 THE SAVAGE LAW GROUP, P.A., 777 BRICKELL AVENUE, SUITE 1114, MIAMI, FLORIDA 33131

Documents

Name Date
Reinstatement 2009-01-15
REINSTATEMENT 2006-11-07
REINSTATEMENT 2004-05-20
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-21
REINSTATEMENT 1998-01-14
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State