Entity Name: | TAQUERAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAQUERAL CORPORATION 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: | 17 Oct 1989 (36 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L23153 |
FEI/EIN Number |
592981502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1196 US 301 N, SUMTERVILLE, FL, 33585, US |
Mail Address: | 4002 W STATE STREET, SUITE 200, TAMPA, FL, 33609, US |
ZIP code: | 33585 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LA BARRA BELTRAN | President | 4002 W State Street, TAMPA, FL, 33609 |
DE LA BARRA BELTRAN | Secretary | 4002 W State Street, TAMPA, FL, 33609 |
DE LA BARRA BELTRAN | Director | 4002 W State Street, TAMPA, FL, 33609 |
ECHEVARRIA MICHAEL J | Agent | 4002 W STATE STREET, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-09 | ECHEVARRIA, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 4002 W STATE STREET, SUITE 200, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1196 US 301 N, SUMTERVILLE, FL 33585 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-13 | 1196 US 301 N, SUMTERVILLE, FL 33585 | - |
REINSTATEMENT | 1995-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000097229 | TERMINATED | 1000000072202 | 018435 000781 | 2008-02-12 | 2029-01-22 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000336015 | ACTIVE | 1000000072202 | 018435 000781 | 2008-02-12 | 2029-01-28 | $ 2,100.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State