Search icon

TAQUERAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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