Entity Name: | ELRANCHO MEXICANO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELRANCHO MEXICANO, 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: | 17 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Apr 2010 (15 years ago) |
Document Number: | P05000152608 |
FEI/EIN Number |
203816123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 HOLLOWAY RD, PLANT CITY, FL, 33567, US |
Mail Address: | 502 HOLLOWAY RD, PLANT CITY, FL, 33567, US |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIJAZ GHADEER | President | 502 HOLLOWAY RD, PLANT CITY, FL, 33567 |
HIJAZ GHADEER | Agent | 502 HOLLOWAY RD, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 502 HOLLOWAY RD, PLANT CITY, FL 33567 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 502 HOLLOWAY RD, PLANT CITY, FL 33567 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 502 HOLLOWAY RD, PLANT CITY, FL 33567 | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-07-12 | HIJAZ, GHADEER | - |
CANCEL ADM DISS/REV | 2006-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001625020 | TERMINATED | 1000000543650 | LEON | 2013-10-02 | 2023-11-07 | $ 1,033.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State