Search icon

EL TAPATIO RESTAURANTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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