Entity Name: | EL TAPATIO RESTAURANTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL TAPATIO RESTAURANTE, 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: | 18 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jul 2020 (5 years ago) |
Document Number: | P01000061341 |
FEI/EIN Number |
593728396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11157 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
Mail Address: | 11157 TAMIAMI TRAIL EAST, NAPLES, FL, 34113 |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ AMERICA | President | 27583 HORNE AVE, BONITA SPRINGS, FL, 34113 |
LOPEZ AMERICA | Director | 27583 HORNE AVE, BONITA SPRINGS, FL, 34113 |
ARTHUR RUBIN PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 27499 Riverside Center Blvd, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | ARTHUR RUBIN PA | - |
REINSTATEMENT | 2020-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-07-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State