Search icon

TIENDA MEXICANA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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