Search icon

AZTECA MEXICAN STORE, INC. - Florida Company Profile

Company Details

Entity Name: AZTECA MEXICAN STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTECA MEXICAN STORE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 1998 (27 years ago)
Document Number: L31195
FEI/EIN Number 650151433

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

Address: 102 ANGLE ROAD, FT. PIERCE, FL, 34947
Mail Address: 102 ANGLE ROAD, FT. PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNA MARIA President 110 SUNRISE DR., FORT PIERCE, FL, 34945
LUNA MARIA Treasurer 110 SUNRISE DR., FORT PIERCE, FL, 34945
LUNA MARIA Director 110 SUNRISE DR., FORT PIERCE, FL, 34945
LUNA ERIKA Vice President 110 SUNRISE DR., FORT PIERCE, FL, 34945
LUNA ERIKA Secretary 110 SUNRISE DR., FORT PIERCE, FL, 34945
LUNA ERIKA Director 110 SUNRISE DR., FORT PIERCE, FL, 34945
LUNA ERIKA Agent 110 SUNRISE DR., FT. PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-29 LUNA, ERIKA -
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 102 ANGLE ROAD, FT. PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2000-03-14 102 ANGLE ROAD, FT. PIERCE, FL 34947 -
REINSTATEMENT 1998-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-11 110 SUNRISE DR., FT. PIERCE, FL 34945 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000008202 TERMINATED 1000000067858 2916 1722 2007-12-17 2028-01-09 $ 32,138.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State