Search icon

EL POTRO MEXICAN RESTAURANT #26, INC. - Florida Company Profile

Company Details

Entity Name: EL POTRO MEXICAN RESTAURANT #26, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL POTRO MEXICAN RESTAURANT #26, 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: 30 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000033767
FEI/EIN Number 593642664

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

Address: 11380-20 BCH BLVD., JACKSONVILLE, FL, 32246
Mail Address: 11380-20 BCH BLVD., JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIME RAYMUNDO C Treasurer 12404 LARGO DRIVE, SAVANNAH, GA, 31419
JAIME RAYMUNDO C Director 12404 LARGO DRIVE, SAVANNAH, GA, 31419
ESCAMILLA NICOLAS Vice President 2758 LANTANA LAKES DR., JACKSONVILLE, FL, 32246
ESCAMILLA NICOLAS Secretary 2758 LANTANA LAKES DR., JACKSONVILLE, FL, 32246
ESCAMILLA NICOLAS Director 2758 LANTANA LAKES DR., JACKSONVILLE, FL, 32246
DAVID LOUIS C Agent 12627 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
JAIME RAYMUNDO C President 12404 LARGO DRIVE, SAVANNAH, GA, 31419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 12627 SAN JOSE BLVD, #306, JACKSONVILLE, FL 32223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000626787 LAPSED 1000000619232 DUVAL 2014-04-28 2024-05-09 $ 716.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000515485 LAPSED 1000000605385 DUVAL 2014-04-02 2024-05-01 $ 827.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000281320 LAPSED 1000000469342 DUVAL 2013-01-25 2023-01-30 $ 1,774.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000089550 LAPSED 1000000249546 DUVAL 2012-02-03 2022-02-08 $ 3,263.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORAPREIWP 2010-04-02
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-03-17
REINSTATEMENT 2004-12-27
ANNUAL REPORT 2001-06-21
Domestic Profit 2000-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State