Search icon

LA FIESTA MEXICAN STORE, INC.

Company Details

Entity Name: LA FIESTA MEXICAN STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000023605
FEI/EIN Number 593631350
Address: 1202 S. 22ND ST., TAMPA, FL, 33605
Mail Address: 1202 S. 22ND ST., TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS JOSE S Agent 2344 CRESTOVER LN, WESLEY CHAPEL, FL, 33544

President

Name Role Address
VAZQUEZ ANTONIO P President 1202 S. 22ND ST., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-29 RAMOS, JOSE S No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2344 CRESTOVER LN, BLDG. 7, WESLEY CHAPEL, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1202 S. 22ND ST., TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2003-04-14 1202 S. 22ND ST., TAMPA, FL 33605 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046988 TERMINATED 1000000432890 HILLSBOROU 2012-12-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001076416 TERMINATED 1000000310499 HILLSBOROU 2012-12-19 2032-12-28 $ 377.35 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 2010-03-08
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State