Entity Name: | EL TEQUILA SUNRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 2013 (12 years ago) |
Document Number: | P03000154408 |
FEI/EIN Number | 200492087 |
Address: | 443 W SILVER STAR RD, OCOEE, FL, 34761 |
Mail Address: | 443 W SILVER STAR RD, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortes Ivette | Agent | 220 West Ohio St, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Cortes Ivette | President | 220 West Ohio St, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Cortes Ivette | Secretary | 220 West Ohio St, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
Cortes Ivette | Director | 220 West Ohio St, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 220 West Ohio St, Ocoee, FL 34761 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | Cortes, Ivette | No data |
AMENDMENT | 2013-02-12 | No data | No data |
AMENDMENT | 2009-09-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 443 W SILVER STAR RD, OCOEE, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-02 | 443 W SILVER STAR RD, OCOEE, FL 34761 | No data |
AMENDMENT | 2008-10-20 | No data | No data |
AMENDMENT | 2008-09-08 | No data | No data |
AMENDMENT | 2008-05-16 | No data | No data |
CANCEL ADM DISS/REV | 2007-10-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000186257 | TERMINATED | 1000000255450 | ORANGE | 2012-03-06 | 2032-03-14 | $ 2,728.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State