Search icon

OLD MEXICO OF PERRY, INC. - Florida Company Profile

Company Details

Entity Name: OLD MEXICO OF PERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD MEXICO OF PERRY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000026392
FEI/EIN Number 030389879

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

Mail Address: PO BOX 484, MOULTRIE, GA, 31776
Address: 2241 S BYRON BUTLER PKWY, PERRY, FL, 32347
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO LUIS B Secretary 5039 DANDRIDGE ROAD, PERRY, FL, 32348
Bautista Hector Treasurer 1756 Lake Douglas Road, Bainbridge, GA, 39819
Bautista Hector Sr. Vice President 1705 Lake Douglas Road, Bainbridge, GA, 39819
BAUTISTA HECTOR Agent 2241 S BYRON BUTLER PKWY, PERRY, FL, 32347
Bautista Hector Sr. President 1705 Lake Douglas Road, Bainbridge, GA, 39819

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-21 - -
REINSTATEMENT 2025-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 BAUTISTA, HECTOR -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-04-27
AMENDED ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3128517204 2020-04-16 0491 PPP S. Byron Bulter Pkwy, PERRY, FL, 32348
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38100
Loan Approval Amount (current) 38100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PERRY, TAYLOR, FL, 32348-0001
Project Congressional District FL-02
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38381.52
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State