Entity Name: | TORTILLERIA LA-MEXICANA #3 - INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORTILLERIA LA-MEXICANA #3 - 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: | 19 May 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P00000049536 |
FEI/EIN Number |
593742607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2826 SOUTH BAY ST, EUSTIS, FL, 32726 |
Mail Address: | 2826 SOUTH BAY ST, EUSTIS, FL, 32726 |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONORATO AGUSTIN | President | 1881 emerald cove, APOPKA, FL, 32712 |
HONORATO AGUSTIN | Director | 1881 emerald cove, APOPKA, FL, 32712 |
HONORATO AGUSTIN | Agent | 1881 emerald cove, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 1881 emerald cove, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 2826 SOUTH BAY ST, EUSTIS, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 2826 SOUTH BAY ST, EUSTIS, FL 32726 | - |
REINSTATEMENT | 2010-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-12 | HONORATO, AGUSTIN | - |
REINSTATEMENT | 2001-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001776518 | ACTIVE | 1000000551030 | LAKE | 2013-11-04 | 2033-12-26 | $ 30,669.79 | STATE OF FLORIDA0004791 |
J08000224296 | TERMINATED | 1000000083653 | 3643 2202 | 2008-06-23 | 2028-07-09 | $ 2,755.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
J10000077872 | ACTIVE | 1000000082285 | LAKE | 2008-06-11 | 2030-02-15 | $ 65,802.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-12-07 |
REINSTATEMENT | 2009-04-23 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State