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 |
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 |
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 | - |
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 |
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