Search icon

BURRITO BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: BURRITO BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURRITO BROTHERS, 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: 16 Jan 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L43674
FEI/EIN Number 650183317

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

Address: 108 S. MAIN ST, GAINESVILLE, FL, 32601, US
Mail Address: 139 COYATEE CIRCLE, LOUDON, TN, 37774
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUGHLIN, DENNIS R. Director 139 COYATEE CIR, LOUDON, TN, 37774
LAUGHLIN, DENNIS R. President 139 COYATEE CIR, LOUDON, TN, 37774
LAUGHLIN NANCY S Secretary 139 COYATEE CIR, LOUDON, TN, 37774
LAUGHLIN NANCY S Treasurer 139 COYATEE CIR, LOUDON, TN, 37774
PURNELL HAROLD F Agent 215 S MONROE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-04-28 108 S. MAIN ST, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-28 215 S MONROE, STE 420, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1999-04-28 PURNELL, HAROLD FX -
CHANGE OF PRINCIPAL ADDRESS 1994-06-01 108 S. MAIN ST, GAINESVILLE, FL 32601 -
REINSTATEMENT 1991-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000046158 ACTIVE 1000000011127 3096 1369 2005-04-01 2025-04-06 $ 20,441.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State