Entity Name: | DON PEDRO'S MEXICAN RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DON PEDRO'S MEXICAN RESTAURANT, 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: | 07 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2024 (a year ago) |
Document Number: | P01000014448 |
FEI/EIN Number |
593699307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4942 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | P.O. BOX 2067, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ CORTINA KEVIN M | President | P.O. BOX 2067, SANTA ROSA BEACH, FL, 32459 |
REDDICK MIRIAH | Vice President | P.O. BOX 2067, SANTA ROSA BEACH, FL, 32459 |
Alvarez Cortina Kevin M | Agent | 4942 US HIGHWAY 98 W, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 4942 US HIGHWAY 98 W, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2024-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-09 | 4942 US HIGHWAY 98 W, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2022-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-09 | Alvarez Cortina, Kevin M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2020-08-31 | - | - |
NAME CHANGE AMENDMENT | 2015-02-10 | DON PEDRO'S MEXICAN RESTAURANT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 4942 US HIGHWAY 98 W, SANTA ROSA BEACH, FL 32459 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000051368 | TERMINATED | 1000000443209 | WALTON | 2012-12-26 | 2033-01-02 | $ 403.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J13000051376 | TERMINATED | 1000000443211 | WALTON | 2012-12-26 | 2033-01-02 | $ 357.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
REINSTATEMENT | 2024-01-27 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-03-19 |
Amendment | 2020-08-31 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-11-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State