Search icon

LA CASONA RESTAURANT, CORPORATION - Florida Company Profile

Company Details

Entity Name: LA CASONA RESTAURANT, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CASONA RESTAURANT, CORPORATION 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 08 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: P04000051316
FEI/EIN Number 200960768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11302 LAUREL CREST LANE, TAMPA, FL, 33624, US
Mail Address: 11302 LAUREL CREST LANE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY CARMEN H President 11302 LAUREL CREST LANE, TAMPA, FL, 33624
GARAY DAMARIS J Secretary 11302 LAUREL CREST LANE, TAMPA, FL, 33624
GARAY GRACE I Vice President 11302 LAUREL CREST LANE, TAMPA, FL, 33624
BETANCOURT WANDA I Vice President 11302 LAUREL CREST LANE, TAMPA, FL, 33624
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 11302 LAUREL CREST LANE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2021-01-18 RAMOS, JOSE S -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001355750 TERMINATED 1000000523422 HILLSBOROU 2013-08-28 2033-09-05 $ 569.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2022-07-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State