Search icon

LOS PRIMITOS TAQUERIA, INC.

Company Details

Entity Name: LOS PRIMITOS TAQUERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000015682
FEI/EIN Number 200661885
Address: 27010 OLD 41 RD., BONITA SPRINGS, FL, 34135, US
Mail Address: 9820 PENNSYLVANIA AVE., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ FRANK Agent 3333 RENAISSANCE BLVD, BONITA SPRINGS, FL, 34134

President

Name Role Address
HINOJOSA MARIO President 9820 PENNSYLVANIA AVE, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
HINOJOSA MARIO Secretary 9820 PENNSYLVANIA AVE, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
HINOJOSA MARIO Treasurer 9820 PENNSYLVANIA AVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-05-08 27010 OLD 41 RD., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2008-05-08 RODRIGUEZ, FRANK No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 3333 RENAISSANCE BLVD, #209, BONITA SPRINGS, FL 34134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000077450 ACTIVE 1000000081634 LEE 2008-06-04 2030-02-15 $ 2,051.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2008-05-08
Off/Dir Resignation 2008-05-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-05-05
Domestic Profit 2004-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State