Search icon

TACO BELL CORP. - Florida Company Profile

Company Details

Entity Name: TACO BELL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Apr 2021 (4 years ago)
Document Number: F21000001966
FEI/EIN Number 952213656

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

Address: 1 GLEN BELL WAY, IRVINE, CA, 92618, US
Mail Address: 1 GLEN BELL WAY, IRVINE, CA, 92618, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SHAW MATT Vice President 1 GLEN BELL WAY, IRVINE, CA, 92618
DAVIS JULIE Secretary 1 GLEN BELL WAY, IRVINE, CA, 92618
ENDERT KERRY Assistant 1 GLEN BELL WAY, IRVINE, CA, 92618
Crow Sarah Asst 1 Glen Bell Way, Irvine, CA, 92618
De La Rosa Kristina Asst 1 Glen Bell Way, Irvine, CA, 92618
Mezvinsky Scott President 1 GLEN BELL WAY, IRVINE, CA, 92618
C T CORPORATION SYSTEM Agent -

Court Cases

Title Case Number Docket Date Status
Donna Ruth and Timothy Ruth, Appellant(s) v. Guerrieri Management, Inc. d/b/a Taco Bell, Jem Restaurant Group of Florida, Inc., and JETTS Florida Bells, LLC, Appellee(s). 5D2023-2723 2023-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-491

Parties

Name Donna Ruth
Role Appellant
Status Active
Representations Brian J. Lee
Name Timothy Ruth
Role Appellant
Status Active
Name JEM RESTAURANT GROUP OF FLORIDA, INC.
Role Appellee
Status Active
Name JETTS Florida Bells, LLC
Role Appellee
Status Active
Name TACO BELL CORP.
Role Appellee
Status Active
Name GUERRIERI MANAGEMENT, INC.
Role Appellee
Status Active
Representations Elizabeth Tosh, Michael A. Monteverde
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-08-02
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-07-19
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-07-17
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Donna Ruth
Docket Date 2024-07-15
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Donna Ruth
Docket Date 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Donna Ruth
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 6/13
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- SECOND (FOR AE, GUERRIERI MANAGEMENT, INC.)
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ GUERRIERI'S AB BY 5/14/24
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Guerrieri Management, Inc.
Docket Date 2024-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Donna Ruth
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/22/24
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Donna Ruth
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Donna Ruth
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 949 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/21 AND 11/29 ORDERS TO SHOW CAUSE AND MOTION EOT FOR ROA AND IB
On Behalf Of Donna Ruth
Docket Date 2023-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS
Docket Date 2023-11-21
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA; "AFFIDAVIT OF CLERK"
On Behalf Of Clerk Hernando
Docket Date 2023-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-09-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Donna Ruth
Docket Date 2023-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/2023
On Behalf Of Donna Ruth
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-22
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED FOR FURTHER PROCEEDINGS
View View File
Docket Date 2024-06-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Guerrieri Management, Inc.
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 2/2/24
Docket Date 2023-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 1/2/24; IB W/IN 20 DYS; OTSC DISCHARGED

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-17
Foreign Profit 2021-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347635294 0419730 2024-07-23 1004 FLORIDA A1A, SATELLITE BEACH, FL, 32937
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-07-23
Case Closed 2024-09-12

Related Activity

Type Complaint
Activity Nr 2180066
Safety Yes
341515153 0420600 2016-05-31 13917 W HILLSBOROUGH AVE., TAMPA, FL, 33635
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-31
Case Closed 2016-08-11

Related Activity

Type Complaint
Activity Nr 1080835
Safety Yes
18321414 0419700 1989-07-18 8331 BAYMEADOWS RD., JACKSONVILLE, FL, 32216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-07-18
Case Closed 1990-09-18

Related Activity

Type Complaint
Activity Nr 72474455
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-01
Abatement Due Date 1989-08-04
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-08-01
Abatement Due Date 1989-08-04
Nr Instances 5
Nr Exposed 21
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-01
Abatement Due Date 1989-08-04
Nr Instances 1
Nr Exposed 4
Gravity 02
100379007 0420600 1985-11-06 1799 3RD STREET SOUTHWEST, WINTER HAVEN, FL, 33880
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-11-06
Case Closed 1986-01-16

Related Activity

Type Complaint
Activity Nr 70926704
Safety Yes

Violation Items

Citation ID 01005
Citaton Type Other
Standard Cited 19100132 C
Issuance Date 1985-11-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State