Search icon

TACO MOBIL CORP. - Florida Company Profile

Company Details

Entity Name: TACO MOBIL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACO MOBIL 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: 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: 30 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: P06000088408
FEI/EIN Number 205146328

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

Address: 100 S ORANGE STREET, FELLSMERE, FL, 32948, US
Mail Address: 100 S ORANGE STREET, FELLSMERE, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMARRIPA MELINA Agent 100 S ORANGE STREET, FELLSMERE, FL, 32948
ZAMARRIPA MELINA President 100 S ORANGE STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-29 ZAMARRIPA, MELINA -
AMENDMENT 2017-06-19 - -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-24 100 S ORANGE STREET, FELLSMERE, FL 32948 -
REINSTATEMENT 2010-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-02 100 S ORANGE STREET, FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2010-11-02 100 S ORANGE STREET, FELLSMERE, FL 32948 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-29
Amendment 2017-06-19
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State