Search icon

RESTAURANTE CENTROAMERICANO CORP - Florida Company Profile

Company Details

Entity Name: RESTAURANTE CENTROAMERICANO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANTE CENTROAMERICANO CORP 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: 05 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000066315
FEI/EIN Number 202804465

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

Address: 536 WEST SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
Mail Address: 536 WEST SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ SILVIA President 12571 SW 7TH ST., DAVIE, FL, 33325
MUNOZ SILVIA P Agent 12571 SW 7TH ST., DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-13 12571 SW 7TH ST., DAVIE, FL 33325 -
AMENDMENT AND NAME CHANGE 2012-09-13 RESTAURANTE CENTROAMERICANO CORP -
REGISTERED AGENT NAME CHANGED 2012-09-13 MUNOZ, SILVIA P -
REINSTATEMENT 2010-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000807970 TERMINATED 1000000688634 BROWARD 2015-07-27 2035-07-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000524677 ACTIVE 1000000607041 BROWARD 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000030628 TERMINATED 1000000070706 45029 858 2008-01-24 2028-01-30 $ 7,608.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment and Name Change 2012-09-13
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-09-19
REINSTATEMENT 2010-11-05
REINSTATEMENT 2009-04-27
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-01-17
Amendment 2005-12-14
Domestic Profit 2005-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State