Search icon

EL RANCHITO JALISCO II CORP - Florida Company Profile

Company Details

Entity Name: EL RANCHITO JALISCO II CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RANCHITO JALISCO II 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: 04 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000136041
FEI/EIN Number 223893010

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

Address: 19542 CORTEZ BLVD, BROOKSVILLE, FL, 34601
Mail Address: 19542 CORTEZ BLVD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAJAS HELEN KAY President 112 PARMA LN, SPRING HILL, FL, 34606
BARAJAS SILVESTRE Vice President 112 PARMA LN, SPRING HILL, FL, 34606
REYES JESUS Secretary 19542 CORTEZ BLVD, BROOKSVILLE, FL, 34601
DOWNSTATE GROUP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 10548 SPRING HILL DR, SPRING HILL, FL 34608 -
AMENDMENT 2010-04-19 - -
CHANGE OF MAILING ADDRESS 2010-04-19 19542 CORTEZ BLVD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2010-04-19 DOWNSTATE GROUP LLC -
CANCEL ADM DISS/REV 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000461771 LAPSED 09-042-D3-OPA LEON 2014-02-10 2019-04-21 $12,911.68 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2010-04-19
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2007-09-14
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2006-08-25
Domestic Profit 2005-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State