Entity Name: | TORTILLERIA LA MEXICANA #5, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORTILLERIA LA MEXICANA #5, 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: | 04 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2015 (10 years ago) |
Document Number: | P03000038541 |
FEI/EIN Number |
510457625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 E HINSON AVE, HAINES CITY, FL, 33844 |
Mail Address: | 701 E HINSON AVE, HAINES CITY, FL, 33844 |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONORATO CATALINO | President | 1112 DAIMLER DRIVE, APOPKA, FL, 327126034 |
HONORATO CATALINO | Director | 1112 DAIMLER DRIVE, APOPKA, FL, 327126034 |
Honorato Cristian R | Vice President | 1112 Daimler Dr, Apopka, FL, 32712 |
Honorato Catalino | Agent | 1112 DAIMLER DRIVE, APOPKA, FL, 327126034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000014194 | LA MEXICANA | ACTIVE | 2024-01-25 | 2029-12-31 | - | 701 E HINSON AVE, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-21 | Honorato, Catalino | - |
REINSTATEMENT | 2015-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 701 E HINSON AVE, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 701 E HINSON AVE, HAINES CITY, FL 33844 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-18 |
REINSTATEMENT | 2015-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State