Search icon

LA MEXICANA MOBILE FOOD, INC. - Florida Company Profile

Company Details

Entity Name: LA MEXICANA MOBILE FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MEXICANA MOBILE FOOD, 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: 21 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000102400
FEI/EIN Number 203179211

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

Address: 1214ORTIZ AVE, FT MYERS, FL, 33905
Mail Address: 17364 KNIGHT DR, FT MYERS, FL, 33967
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON JOSE A President 17364 KNIGHT DR, FT MYERS, FL, 33967
CHACON JOSE A Secretary 17364 KNIGHT DR, FT MYERS, FL, 33967
CHACON JOSE A Treasurer 17364 KNIGHT DR, FT MYERS, FL, 33967
CHACON JOSE A Director 17364 KNIGHT DR, FT MYERS, FL, 33967
CHACON JOSE A Agent 17364 KNIGHT DR, FT MYERS,, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048448 SUPER TACO INC EXPIRED 2011-05-21 2016-12-31 - 17364 KNIGHT DR, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 17364 KNIGHT DR, FT MYERS,, FL 33967 -
REINSTATEMENT 2012-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1214ORTIZ AVE, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2012-04-20 1214ORTIZ AVE, FT MYERS, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000851932 LAPSED 1000000445547 LEON 2013-04-26 2023-05-03 $ 5,618.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000797820 LAPSED 1000000445562 LEON 2013-04-18 2023-04-24 $ 1,575.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000985013 TERMINATED 1000000333957 LEE 2012-11-26 2022-12-14 $ 2,160.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-04-20
ANNUAL REPORT 2010-05-20
REINSTATEMENT 2010-03-14
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State