Search icon

MOJITO'S LATIN GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: MOJITO'S LATIN GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOJITO'S LATIN GRILLE, 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000086601
FEI/EIN Number 571207064

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

Address: 6108 WINTHROP TOWN CENTER AVENUE, RIVERVIEW, FL, 33569, US
Mail Address: 16890 N. E. 75TH STREET, WILLISTON, FL, 32696, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS JAMES D President 6108 WINTHROP TOIWN CENTER AVENUE, RIVERVIEW, FL, 33569
OWENS JAMES D Secretary 6108 WINTHROP TOIWN CENTER AVENUE, RIVERVIEW, FL, 33569
OWENS JAMES D Treasurer 6108 WINTHROP TOIWN CENTER AVENUE, RIVERVIEW, FL, 33569
OWENS JAMES D Director 6108 WINTHROP TOIWN CENTER AVENUE, RIVERVIEW, FL, 33569
SPERRY BRUCE J Agent 1003 SOUTH ALEXANDER STREET, PLANT CITY, FL, 335638400

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-29 6108 WINTHROP TOWN CENTER AVENUE, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 6108 WINTHROP TOWN CENTER AVENUE, RIVERVIEW, FL 33569 -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000428483 TERMINATED 1000000100101 018964 000133 2008-11-17 2028-11-19 $ 6,216.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000192426 TERMINATED 1000000100101 018964 000133 2008-11-17 2029-01-22 $ 6,268.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000428275 TERMINATED 1000000100101 018964 000133 2008-11-17 2029-01-28 $ 6,268.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000299124 TERMINATED 1000000090005 018827 001204 2008-08-27 2028-09-10 $ 9,769.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Resignation 2009-07-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-12-14
Domestic Profit 2004-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State