Search icon

TORTILLA MEXICAN, INC. - Florida Company Profile

Company Details

Entity Name: TORTILLA MEXICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTILLA MEXICAN, 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: 23 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: P01000072862
FEI/EIN Number 651121869

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

Address: 4115 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL, 33334
Mail Address: 646 NE 40TH ST, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO JONATHAN President 646 NE 40TH ST, OAKLAND PARK, FL, 33334
SALDIVAR MARIA Vice President 646 NE 40TH ST, OAKLAND PARK, FL, 33334
SALDIVAR MARIA Agent 646 NE 40TH ST, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-25 4115 NORTH DIXIE HIGHWAY, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 646 NE 40TH ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2014-04-22 SALDIVAR, MARIA -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000485928 ACTIVE 1000001004555 BROWARD 2024-07-24 2044-07-31 $ 479,494.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000485936 ACTIVE 1000001004558 BROWARD 2024-07-24 2044-07-31 $ 6,006.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000485944 TERMINATED 1000001004559 BROWARD 2024-07-24 2044-07-31 $ 9,338.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000555805 TERMINATED 1000000970291 BROWARD 2023-11-07 2043-11-15 $ 2,017.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000555813 ACTIVE 1000000970292 BROWARD 2023-11-07 2043-11-15 $ 94,763.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State