Search icon

LATIN MINI-MART, CORP.

Company Details

Entity Name: LATIN MINI-MART, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P01000106742
FEI/EIN Number 593753731
Address: 22928 YARN CT, TAMPA, FL, 34639, US
Mail Address: 22928 YARN CT, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JAMES Agent 22928 YARN CT, LAND O' LAKES, FL, 34639

President

Name Role Address
MARTINEZ FULVIA President 22928 YARN CT, LAND O LAKES, FL, 34639

Vice President

Name Role Address
MARTINEZ JAMES Vice President 22928 YARN CT, LAND O LAKES, FL, 34639

Secretary

Name Role Address
Martinez Dilenia A Secretary 6428 Rockpointe Dr, Tampa, FL, 33634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 MARTINEZ, JAMES No data
REINSTATEMENT 2024-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 22928 YARN CT, TAMPA, FL 34639 No data
CHANGE OF MAILING ADDRESS 2014-01-09 22928 YARN CT, TAMPA, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-14 22928 YARN CT, LAND O' LAKES, FL 34639 No data
CANCEL ADM DISS/REV 2006-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000082510 TERMINATED 1000000059559 018097 001500 2007-09-11 2029-01-22 $ 358.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000321850 TERMINATED 1000000059559 018097 001500 2007-09-11 2029-01-28 $ 358.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State