Search icon

TACO BELL OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TACO BELL OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Mar 1998 (27 years ago)
Date of dissolution: 29 Dec 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: F98000001313
FEI/EIN Number 330777005

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

Address: 1 GLEN BELL WAY, MD-518, IRVINE, CA, 92618, US
Mail Address: 1 GLEN BELL WAY, MD-518, IRVINE, CA, 92618, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LORA MELISSA President 1 GLEN BELL WAY, IRVINE, CA, 92618
WESTON RAY D Vice President 1 GLEN BELL WAY, IRVINE, CA, 92618
ARMBRUSTER CHRIS DASV 1 GLEN BELL WAY, IRVINE, CA, 92618
LLOYD LARRY Chief Financial Officer 1 GLEN BELL WAY, IRVINE, CA, 92618
DELEISSEGUES RICHARD Assistant Secretary 1 GLEN BELL WAY, IRVINE, CA, 92618
GERICH LAURENCE Assistant Secretary 1 GLEN BELL WAY, IRVINE, CA, 92618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017900075 TACO BELL EXPIRED 2008-01-17 2013-12-31 - ATTN: LINDA J. GREGG, ASST. CORPORATE SE, 1441 GARDINER LANE, LOUISVILLE, KY, 40213

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1 GLEN BELL WAY, MD-518, IRVINE, CA 92618 -
CHANGE OF MAILING ADDRESS 2010-04-29 1 GLEN BELL WAY, MD-518, IRVINE, CA 92618 -
MERGER 2008-08-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000089625
MERGER 2003-11-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000046929

Documents

Name Date
Withdrawal 2011-12-29
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-14
Merger 2008-08-18
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State