Search icon

VALLARTA #5 INC

Company Details

Entity Name: VALLARTA #5 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000047964
FEI/EIN Number 20-4684153
Mail Address: 235 GREENCASTLE RD, SUITE B, TYRONE, GA 30290
Address: 13731 NORTH DALE MARBY, TAMPA, FL 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ, ERNESTO Agent 4605 COUNTRY HILLS DR., TAMPA, FL 33624

President

Name Role Address
JIMENEZ, ERNESTO President 4605 COUNTRY HILLS DR, TAMPA, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 4605 COUNTRY HILLS DR., TAMPA, FL 33624 No data
REINSTATEMENT 2017-02-09 No data No data
CHANGE OF MAILING ADDRESS 2017-02-09 13731 NORTH DALE MARBY, TAMPA, FL 33618 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-03-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000532277 TERMINATED 1000000756752 HILLSBOROU 2017-09-12 2037-09-21 $ 10,307.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000104812 TERMINATED 1000000734904 HILLSBOROU 2017-02-16 2037-02-24 $ 18,635.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000041105 TERMINATED 1000000731911 HILLSBOROU 2017-01-11 2037-01-19 $ 28,069.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000440549 TERMINATED 1000000717390 HILLSBOROU 2016-07-14 2036-07-20 $ 40,884.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000439269 TERMINATED 1000000716981 HILLSBOROU 2016-07-12 2036-07-20 $ 61,492.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000084198 TERMINATED 1000000703257 HILLSBOROU 2016-01-14 2036-01-27 $ 1,055.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000336210 TERMINATED 1000000663763 HILLSBOROU 2015-03-02 2035-03-04 $ 16,061.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14001185171 TERMINATED 1000000646587 HILLSBOROU 2014-11-07 2034-12-17 $ 51,936.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000101864 TERMINATED 1000000574776 HILLSBOROU 2014-01-13 2034-01-15 $ 9,400.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000100320 TERMINATED 1000000574446 HILLSBOROU 2014-01-09 2034-01-15 $ 8,358.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Vallarta #5 Inc., d/b/a Vallarta's Mexican Restaurant, Appellant(s) v. Department of Revenue, Appellee(s). 2D2024-1623 2024-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-001035

Parties

Name VALLARTA #5 INC
Role Appellant
Status Active
Representations Mark Jerome Albrechta, Thamir Abdull Razzak Kaddouri
Name VALLARTA'S MEXICAN RESTAURANT, INC.
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Lisa M. Kuhlman
Name Hon. Lindsay M. Alvarez
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Vallarta #5 Inc.
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of Department of Revenue
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Vallarta #5 Inc.
Docket Date 2024-08-15
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of Department of Revenue
Docket Date 2024-08-15
Type Record
Subtype Record on Appeal Redacted
Description DANIEL - 30 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue
Docket Date 2024-07-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Vallarta #5 Inc.
View View File
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Vallarta #5 Inc.
Docket Date 2024-12-02
Type Order
Subtype Order on Motion To Dismiss
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
VALLARTA #5, INC. D/B/A VALLARTA MEXICAN RESTAURANT VS DEPT. OF REVENUE 2D2021-2374 2021-08-04 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
DOR-19-13801-AAC

Parties

Name VALLARTA #5 INC
Role Appellant
Status Active
Representations MARK J. ALBRECHTA, ESQ.
Name VALLARTA MEXICAN RESTAURANT INC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE, CLERK
Role Appellee
Status Active
Representations TIMOTHY E. DENNIS, A.A.G., Franklin David Sandrea-Rivero, A.A.G.
Name Megan Renee Maxwell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VALLARTA #5, INC.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - RB DUE 5/16/22 (LAST REQUEST)
On Behalf Of VALLARTA #5, INC.
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 2/14/22
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-11-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable and lacks functioning bookmarks as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within seven days from the date of this order.
Docket Date 2021-11-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE AND BOOKMARKS DISABLED
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-10-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 25 PAGES
Docket Date 2021-09-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant’s motion to stay is granted to the extent that the final order on review isstayed pending disposition of this appeal, contingent upon appellant resuming itspayments under its compliance agreement with the Florida Department of Revenue.Appellant shall resume its payments under the compliance agreement within fifteendays of this order. Appellee may file a motion requesting that the stay be lifted in theevent that appellant fails to make payments in accordance with this order under thecompliance agreement. Any motion to lift the stay for failure to make payments underthe compliance agreement should be accompanied by a copy of the agreement.
Docket Date 2021-09-21
Type Record
Subtype Index
Description Index
Docket Date 2021-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By September 17, 2021, the appellee shall file a response to the appellant's motion to stay. Because it appears that the stay requested by the appellant is governed by section 120.68(3), Fla. Stat. (2021), and Florida Rule of Appellate Procedure 9.190(e)(2)(C), appellee shall, if it opposes the stay, incorporate in its response the petition called for in section 120.68(3).
Docket Date 2021-09-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE RECEIPT OF NOTICE OF APPEAL
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER APPEALED
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-02-09
REINSTATEMENT 2015-03-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-21

Date of last update: 28 Jan 2025

Sources: Florida Department of State