Search icon

TAQUERIA JALAPENOS INC. - Florida Company Profile

Company Details

Entity Name: TAQUERIA JALAPENOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAQUERIA JALAPENOS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: P05000152411
FEI/EIN Number 593825118

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

Address: 444 EAST SUGARLAND HWY, CLEWISTON, FL, 33440, US
Mail Address: 2025 CASTLETON TER, LA BELLE, FL, 33935, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERDA FRANCISCO J Director 2025 CASTELTON TER, LABELLE, FL, 33935
CERDA FRANCISCO J President 2025 CASTELTON TER, LABELLE, FL, 33935
CERDA CYNTHIA K Vice President 2025 CASTLETON TER, LA BELLE, FL, 33935
CERDA FRANCISCO J Agent 2025 CASTLETON TER, LA BELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009483 TAQUERIA JALAPENOS EXPIRED 2017-01-26 2022-12-31 - 4014 HIGH CT, LABELLE, FL, 33935
G08259900429 FRANCISCO CERDA AND SONS, INC/DBA EL PUENTE GROCERY STORE EXPIRED 2008-09-15 2013-12-31 - 442 HWY 27, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 2025 CASTLETON TER, LA BELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2021-03-03 444 EAST SUGARLAND HWY, CLEWISTON, FL 33440 -
AMENDMENT AND NAME CHANGE 2020-07-22 TAQUERIA JALAPENOS INC. -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 CERDA, FRANCISCO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 444 EAST SUGARLAND HWY, CLEWISTON, FL 33440 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000207303 TERMINATED 1000000209544 GLADES 2011-03-30 2021-04-06 $ 537.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000198627 TERMINATED 1000000209533 HENDRY 2011-03-28 2031-03-30 $ 2,810.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000198643 TERMINATED 1000000209537 HENDRY 2011-03-28 2031-03-30 $ 1,141.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-03
Amendment and Name Change 2020-07-22
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State