Search icon

TIENDA MEXICANA JALISCO, INC

Company Details

Entity Name: TIENDA MEXICANA JALISCO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: P01000064762
FEI/EIN Number 593732769
Address: 809 SOUTH PARK AVENUE, APOPKA, FL, 32703, US
Mail Address: 1225 N W Crown Point Rd, WINTER GARDEN, FL, 34787, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CISNEROS JESUS Agent 1225 NW Crown Point Rd, WINTER GARDEN, FL, 34787

President

Name Role Address
CISNEROS JESUS President 1225 N W Crown Point Rd, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
CISNEROS CASILDO Vice President 1205 N W Crown Point Rd, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
Cisneros Adan Secretary 440 Florida Ave, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050554 TACOS DON PEPE ACTIVE 2020-05-07 2025-12-31 No data 809 SOUTH PARK AVENUE, APOPKA, FL, 32703
G13000020247 TACOS DON PEPE EXPIRED 2013-02-27 2018-12-31 No data 809 SOUTH PARK AVENUE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-25 809 SOUTH PARK AVENUE, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1225 NW Crown Point Rd, WINTER GARDEN, FL 34787 No data
AMENDMENT 2013-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 809 SOUTH PARK AVENUE, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State