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 |
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 |
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 |
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 | - | - |
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 |
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