Search icon

TORTILLERIA LA MEXICANA, INC. - Florida Company Profile

Company Details

Entity Name: TORTILLERIA LA MEXICANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTILLERIA LA MEXICANA, 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: 30 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000033977
FEI/EIN Number 593730751

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

Address: 708 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703-6558
Mail Address: 708 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703-6558
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONORATO ALEJANDRINO President 924 KHINGAN COURT, APOPKA, FL, 32712
HONORATO ALEJANDRINO Director 924 KHINGAN COURT, APOPKA, FL, 32712
GUADARRAMA AGUSTIN H Vice President 1235 PLESANTVIEW DR., APOPKA, FL, 32703
GUADARRAMA AGUSTIN H Director 1235 PLESANTVIEW DR., APOPKA, FL, 32703
HONORATO ALEJANDRINO Agent 1109 LISA LANE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-05 - -
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
J10001099552 TERMINATED 1000000194852 ORANGE 2010-11-19 2020-12-08 $ 716.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000901055 TERMINATED 1000000185694 ORANGE 2010-08-25 2030-09-08 $ 9,743.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000817824 TERMINATED 1000000109693 9829 4774 2009-02-16 2029-03-05 $ 13,581.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000935527 TERMINATED 1000000109689 9828 6515 2009-02-13 2029-03-18 $ 1,397.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000877125 TERMINATED 1000000109689 9828 6515 2009-02-13 2029-03-11 $ 1,397.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000080215 ACTIVE 1000000086772 ORANGE 2008-07-31 2030-02-15 $ 145,214.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07000086770 TERMINATED 1000000042896 09161 1922 2007-03-14 2027-03-28 $ 10,429.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-03
Domestic Profit 2001-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State