Search icon

TORTILLERIA EL REY, INC. - Florida Company Profile

Company Details

Entity Name: TORTILLERIA EL REY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTILLERIA EL REY, 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: 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: 23 Aug 2006 (19 years ago)
Date of dissolution: 13 Mar 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Mar 2009 (16 years ago)
Document Number: P06000109701
FEI/EIN Number 205432436

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

Address: 1375 S. SEMORAN BLVD., ORLANDO, FL, 32708, US
Mail Address: 1375 S. SEMORAN BLVD., ORLANDO, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONORATO-GUADARRAMA ALEJANDRINO Director 924 KHINGAN COURT, APOPKA, FL, 32712
HONORATO-GUADARRAMA ALEJANDRINO President 924 KHINGAN COURT, APOPKA, FL, 32712
HONORATO-GUADARRAMA ALEJANDRINO Treasurer 924 KHINGAN COURT, APOPKA, FL, 32712
HONORATO JOSE L Vice President 1281 HIMALAYAN CT., APOPKA, FL, 32712
HONORATO JOSE L Secretary 1281 HIMALAYAN CT., APOPKA, FL, 32712
HONORATO JOSE L Director 1281 HIMALAYAN CT., APOPKA, FL, 32712
HONORATO JOSE L Agent 1281 HIMALAYAN CT., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-10 1375 S. SEMORAN BLVD., ORLANDO, FL 32708 -
CHANGE OF MAILING ADDRESS 2007-08-10 1375 S. SEMORAN BLVD., ORLANDO, FL 32708 -
REGISTERED AGENT NAME CHANGED 2007-08-10 HONORATO, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2007-08-10 1281 HIMALAYAN CT., APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000203056 TERMINATED 1000000134180 ORANGE 2009-08-12 2030-02-16 $ 2,627.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000878958 TERMINATED 1000000111131 9835 4110 2009-02-26 2029-03-11 $ 1,662.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000938596 TERMINATED 1000000111131 9835 4110 2009-02-26 2029-03-18 $ 1,662.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-03-13
REINSTATEMENT 2007-09-24
Amendment 2007-08-10
Reg. Agent Change 2007-08-10
Domestic Profit 2006-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State