Search icon

ANTOJITOS MEXICANOS #1 INC - Florida Company Profile

Company Details

Entity Name: ANTOJITOS MEXICANOS #1 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTOJITOS MEXICANOS #1 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: 24 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000044821
FEI/EIN Number 202572755

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

Address: 3943 W DAVIE BLVD, FT LAUDERDALE, FL, 33312
Mail Address: 3943 W DAVIE BLVD, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ MARIA T President 3943 W DAVIE BLVD, FT LAUDERDALE, FL, 33312
DOMINGUEZ MARIA T Director 3943 W DAVIE BLVD, FT LAUDERDALE, FL, 33312
DOMINGUEZ MARIA T Agent 3943 W DAVIE BLVD, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-30 DOMINGUEZ, MARIA T -
REINSTATEMENT 2015-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-03-24
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-26
REINSTATEMENT 2015-07-30
REINSTATEMENT 2013-08-01
REINSTATEMENT 2009-02-26
REINSTATEMENT 2007-11-14
ANNUAL REPORT 2006-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State