Search icon

EL RANCHITO, INC. - Florida Company Profile

Company Details

Entity Name: EL RANCHITO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RANCHITO, 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 Apr 2000 (25 years ago)
Document Number: P00000038515
FEI/EIN Number 593639175

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

Mail Address: 11183 ROZ WAY, OXFORD, FL, 34484, US
Address: 1 La Grande Boulevard, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES MARTIN Vice President 1102 HWY 29 WEST BY PASS, ANDALUSIA, AL, 36420
REYES ANTONIO Agent 11183 ROZ WAY, OXFORD, FL, 34484
REYES ANTONIO President 11183 ROZ WAY, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 1 La Grande Boulevard, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2020-03-26 1 La Grande Boulevard, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2020-03-26 REYES, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 11183 ROZ WAY, OXFORD, FL 34484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000252682 TERMINATED 2019CC-000683 LAKE COUNTY COURT 2019-04-09 2024-04-11 $5552.89 DIAZ WHOLESALE & MANUFACTURING CO, INC., C/O WILLAIM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J14000174747 TERMINATED 1000000577474 LAKE 2014-01-31 2024-02-07 $ 382.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
905
Current Approval Amount:
905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
912.22
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73085
Current Approval Amount:
73085
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73861.9

Date of last update: 02 Jun 2025

Sources: Florida Department of State