Search icon

TORTILLERIA LA-MEXICANA #3 - INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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