Search icon

INTERNATIONAL RESTAURANTS CORPORATION

Company Details

Entity Name: INTERNATIONAL RESTAURANTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jan 1989 (36 years ago)
Document Number: K57761
FEI/EIN Number 59-2935985
Address: CHAPARRAL MEXICAN GRILL, 1341 N COCOA BLVD, COCOA, FL 32922
Mail Address: Chaparral, 1341 N Cocoa Blvd, Cocoa, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ, BERTHA Agent 4758 Sprint Circle, Rockledge, FL 32955

President

Name Role Address
SANCHEZ, BERTHA President 1341 N Cocoa Blvd, Cocoa, FL 32922

Vice President

Name Role Address
Sanchez, Michael Angel Vice President 1341 N Cocoa Blvd, Cocoa, FL 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900323 CHAPARRAL MEXICAN GRILL ACTIVE 2008-05-15 2028-12-31 No data 1341 N COCOA BLVD, COCOA, FL, 32922
G08073900087 EL LEONCITO EXPIRED 2008-03-12 2013-12-31 No data 4280 S. WASHINGTON AVE., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-29 CHAPARRAL MEXICAN GRILL, 1341 N COCOA BLVD, COCOA, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 4758 Sprint Circle, Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 CHAPARRAL MEXICAN GRILL, 1341 N COCOA BLVD, COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 1996-06-19 SANCHEZ, BERTHA No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State