Search icon

FLACO RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: FLACO RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLACO RESTAURANT, 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 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K40438
FEI/EIN Number 650148285

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

Address: 2212 TAMIAMI TRAIL NORTH, NAPLES, FL, 33940
Mail Address: 2212 TAMIAMI TRAIL NORTH, NAPLES, FL, 33940
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIO RAUL Agent 2212 N. TAMIAMI TRAIL, NAPLES, FL, 33940
FIGUEROA, TITO President 104 EAST MUIN STREET, EAST IULIP, NY, 11730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-05 MEJIO, RAUL -
REINSTATEMENT 2003-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1990-09-14 2212 N. TAMIAMI TRAIL, NAPLES, FL 33940 -
CHANGE OF PRINCIPAL ADDRESS 1989-11-03 2212 TAMIAMI TRAIL NORTH, NAPLES, FL 33940 -
CHANGE OF MAILING ADDRESS 1989-11-03 2212 TAMIAMI TRAIL NORTH, NAPLES, FL 33940 -
REINSTATEMENT 1989-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000249216 ACTIVE 1000000143123 COLLIER 2009-10-27 2030-02-16 $ 5,276.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000095403 ACTIVE 1000000102233 COLLIER 2009-04-20 2030-02-16 $ 446.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J16000532881 ACTIVE 1000000102389 COLLIER 2009-04-17 2036-09-09 $ 107.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10000355450 ACTIVE 1000000102468 DADE 2008-12-18 2030-02-24 $ 1,883.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000329962 ACTIVE 1000000089162 4394 1824 2008-09-17 2028-10-08 $ 56.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J04000116988 TERMINATED 1000000007175 3655 3600 2004-10-06 2009-10-27 $ 8,189.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2007-05-01
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-17
REINSTATEMENT 2003-01-14
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State