Search icon

TORTILLERIA LOS PRIMOS, INC. - Florida Company Profile

Company Details

Entity Name: TORTILLERIA LOS PRIMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTILLERIA LOS PRIMOS, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 17 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: P04000069543
FEI/EIN Number 201133671

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

Address: 1160 E. VINE ST., KISSIMMEE, FL, 34744
Mail Address: 1160 E. VINE ST., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO RAMON President 1160 E. VINE ST., KISSIMMEE, FL, 34744
SOTO MARIA Vice President 1160 E. VINE ST., KISSIMMEE, FL, 34744
SOTO RAMON Agent 1160 E. VINE ST., KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100265 LOS PRIMOS TORTILLERIA Y TAQUERIA MEXICAN RESTAURANT EXPIRED 2017-09-01 2022-12-31 - 1160 EAST VINE ST, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-17 - -
AMENDMENT 2007-12-12 - -
REGISTERED AGENT NAME CHANGED 2007-12-12 SOTO, RAMON -
AMENDMENT 2005-05-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State