Entity Name: | MI TIERRA SPANISH GROCERY #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MI TIERRA SPANISH GROCERY #1, 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: | 18 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P02000031718 |
FEI/EIN Number |
043645521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1939 MOUND STREET, ORANGE PARK, FL, 32073 |
Mail Address: | 1939 MOUND STREET, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIME RAYMUNDO L | President | 1939 MOUND STREET, ORANGE PARK, FL, 32073 |
JAIME RAYMUNDO L | Treasurer | 1939 MOUND STREET, ORANGE PARK, FL, 32073 |
JAIME RAYMUNDO L | Secretary | 1939 MOUND STREET, ORANGE PARK, FL, 32073 |
GARCIA CESAR | Vice President | 1939 MOUND STREET, ORANGE PARK, FL, 32073 |
DAVID LOUIS | Agent | 12627 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-05-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-09 | 12627 SAN JOSE BOULEVARD, SUITE 306, JACKSONVILLE, FL 32223 | - |
CANCEL ADM DISS/REV | 2007-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-16 |
REINSTATEMENT | 2012-05-12 |
REINSTATEMENT | 2009-01-14 |
REINSTATEMENT | 2007-05-09 |
ANNUAL REPORT | 2004-02-25 |
ANNUAL REPORT | 2003-04-25 |
Domestic Profit | 2002-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State