Entity Name: | TIENDA MEXICANA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TIENDA MEXICANA, 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: | 16 Dec 2003 (21 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: | P03000152233 |
FEI/EIN Number |
061715314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3740 LOWSON BLVD, DELRAY BEACH, FL, 33445 |
Mail Address: | 3740 LOWSON BLVD, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUENTE ANTONIO | President | 3740 LOWSON BLVD, DELRAY BEACH, FL, 33445 |
PUENTE ANTONIO | Vice President | 3740 LOWSON BLVD, DELRAY BEACH, FL, 33445 |
PUENTE ANTONIO | Secretary | 3740 LOWSON BLVD, DELRAY BEACH, FL, 33445 |
PUENTE ANTONIO | Treasurer | 3740 LOWSON BLVD, DELRAY BEACH, FL, 33445 |
PUENTE ANTONIO | Agent | 3740 LOWSON BLVD, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 3740 LOWSON BLVD, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2012-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 3740 LOWSON BLVD, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 3740 LOWSON BLVD, DELRAY BEACH, FL 33445 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000112304 | ACTIVE | 17 CA 1708 | COLLIER CO | 2021-03-03 | 2026-03-12 | $7339.50 | PROPERTIES OF S & O, LLC, 6821 LAKE DEVONWOOD DRIVE, FORT MYERS, FLORIDA 33908 |
J19000432409 | LAPSED | 17 CA 1708 | COLLIER CO | 2019-02-05 | 2024-06-26 | $73,943.42 | PROPERTIES OF S & O, LLC, 3740 LOWSON BLVD, APT. 274, FORT MYERS, FLORIDA 33908 |
J12000266349 | ACTIVE | 1000000257410 | COLLIER | 2012-03-22 | 2032-04-11 | $ 16,797.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000004379 | TERMINATED | 1000000198004 | COLLIER | 2010-12-21 | 2021-01-05 | $ 4,135.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000530112 | TERMINATED | 1000000103710 | 4421 3814 | 2009-01-22 | 2029-02-04 | $ 1,622.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000452473 | TERMINATED | 1000000103710 | 4421 3814 | 2009-01-22 | 2029-01-28 | $ 1,610.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000604792 | TERMINATED | 1000000103710 | 4421 3814 | 2009-01-22 | 2029-02-11 | $ 1,622.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-04-14 |
REINSTATEMENT | 2012-01-06 |
ANNUAL REPORT | 2010-03-25 |
REINSTATEMENT | 2009-02-24 |
ANNUAL REPORT | 2007-03-04 |
Off/Dir Resignation | 2006-09-01 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State