Search icon

EL SABOR DE NUESTRA TIERRA, INC. - Florida Company Profile

Company Details

Entity Name: EL SABOR DE NUESTRA TIERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SABOR DE NUESTRA TIERRA, 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: 25 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000103678
FEI/EIN Number 020648141

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

Address: 4518 DEL PRADO S. BLVD., CAPE CORAL, FL, 33904
Mail Address: 4518 DEL PRADO S. BLVD., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGARTE MARIA I President 4518 DEL PRADO S. BLVD., CAPE CORAL, FL, 33904
UGARTE MARIA I Secretary 4518 DEL PRADO S. BLVD., CAPE CORAL, FL, 33904
UGARTE MARIA I Director 4518 DEL PRADO S. BLVD., CAPE CORAL, FL, 33904
LUIS PINEDA C Vice President 6111 BARNWOOD CT, FORT MYERS, FL, 33905
LUIS PINEDA C Treasurer 6111 BARNWOOD CT, FORT MYERS, FL, 33905
LUIS PINEDA C Director 6111 BARNWOOD CT, FORT MYERS, FL, 33905
UGARTE UGARTE I Agent 4518 DEL PRADO S. BLVD., CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148201 RESTAURANTE SAN JULIAN EXPIRED 2009-08-21 2014-12-31 - 4518 DEL PRADO BLVD S.UNIT 1-2, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-30 UGARTE, UGARTE I -
AMENDMENT 2009-08-24 - -
AMENDMENT 2003-12-29 - -
AMENDMENT 2003-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000821869 TERMINATED 1000000494301 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001038275 ACTIVE 1000000409461 LEE 2012-12-03 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2010-03-30
Amendment 2009-08-24
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-28
Amendment 2003-12-29
Amendment 2003-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State