Search icon

EL AZTECA OF NEW SMYRNA BEACH INC.

Company Details

Entity Name: EL AZTECA OF NEW SMYRNA BEACH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000104733
FEI/EIN Number APPLIED FOR
Address: 1961 STATE ROAD 44, UNIT 19, NEW SMYRNA BEACH, FL, 32168
Mail Address: 2297 VANCE ROAD, DELTONA, FL, 32738
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUEZ ANNIE Agent 2297 VANCE RD, DELTONA, FL, 32738

President

Name Role Address
CRUZ DIAZ HECTOR President 1007 SCHALL PLACE, JACKSONVILLE, NC, 24540

Director

Name Role Address
CRUZ DIAZ HECTOR Director 1007 SCHALL PLACE, JACKSONVILLE, NC, 24540

Vice President

Name Role Address
MARQUEZ ANNIE Vice President 2297 VANCE RD, DELTONA, FL, 32738

Manager

Name Role Address
FELIPE CRUZ DIAZ Manager 1139 SOUTHWINDS DRIVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
VOLUNTARY DISS W/ NOTICE 2008-11-10 No data No data
ARTICLES OF CORRECTION 2005-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000764343 ACTIVE 1000000368926 VOLUSIA 2012-10-12 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J10000966058 ACTIVE 1000000186991 VOLUSIA 2010-09-07 2030-10-06 $ 1,052.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000248006 ACTIVE 1000000086010 6256 878 2008-07-18 2028-07-30 $ 1,129.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
DEBIT MEMO 2009-03-11
CORAPVDWN 2008-11-10
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-28
Articles of Correction 2005-08-25
Domestic Profit 2005-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State