Search icon

LA ESPERANZA RESTAURANTE OF PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: LA ESPERANZA RESTAURANTE OF PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ESPERANZA RESTAURANTE OF PORT CHARLOTTE, 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: 17 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000107927
FEI/EIN Number 650461630

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

Mail Address: 1900 TAMIAMI TRAIL, UNIT 109A, PORT CHARLOTTE, FL, 33948
Address: 1900 TAMIAMI TRAIL, UNIT 109A, PORT CHARLOTTE, FL, 33948, UN
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JUAN President 247 E. TARPON BLVD, PORT CHARLOTTE, FL, 33952
RAMIREZ MARIA C Vice President 247 E. TARPON BLVD, PUNTA GORDA, FL, 339503635
RAMIREZ JOSE Treasurer 247 E. TARPON BLVD, PORT CHARLOTTE, FL, 33952
RAMIREZ JUAN Agent 247 E. TARPON BLVD, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1900 TAMIAMI TRAIL, UNIT 109A, PORT CHARLOTTE, FL 33948 UN -
CHANGE OF MAILING ADDRESS 2011-06-16 1900 TAMIAMI TRAIL, UNIT 109A, PORT CHARLOTTE, FL 33948 UN -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 247 E. TARPON BLVD, PORT CHARLOTTE, FL 33952 -
CANCEL ADM DISS/REV 2009-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001283192 TERMINATED 1000000520079 CHARLOTTE 2013-08-08 2033-08-16 $ 31,629.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000676768 TERMINATED 1000000483976 CHARLOTTE 2013-03-22 2033-04-04 $ 26,641.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000905318 TERMINATED 1000000409013 CHARLOTTE 2012-11-21 2032-11-28 $ 1,630.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000673504 TERMINATED 1000000235313 CHARLOTTE 2011-09-30 2031-10-12 $ 21,209.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000779012 TERMINATED 1000000235314 CHARLOTTE 2011-09-30 2021-11-30 $ 1,312.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-06-16
REINSTATEMENT 2010-09-27
Off/Dir Resignation 2009-04-22
CORAPREIWP 2009-04-22
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State