Search icon

LA MEXICANA MEXICAN MARKET, INC. - Florida Company Profile

Company Details

Entity Name: LA MEXICANA MEXICAN MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA MEXICANA MEXICAN MARKET, 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: 27 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000157031
FEI/EIN Number 208112947

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

Address: 209 MAIN STREET, DESTIN, FL, 32541
Mail Address: P.O. BOX 5765, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATRON-MARQUEZ CYNTHIA President 4075 DANCING CLOUD COURT #195, DESTIN, FL, 32541
HERNANDEZ-MARQUEZ LUIS F Vice President 4075 DANCING CLOUD COURT #195, DESTIN, FL, 32541
BRAD CONGLETON, CPA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 209 MAIN STREET, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 50 UPTOWN GRAYTON CIRCLE, SUITE 15, SANTA ROSA BEACH, FL 32459 -
CANCEL ADM DISS/REV 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000441805 ACTIVE 1000000164770 OKALOOSA 2010-03-17 2030-03-24 $ 302.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000338803 ACTIVE 1000000159676 OKALOOSA 2010-02-02 2030-02-16 $ 523.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000762830 LAPSED 1000000110797 2875 4517 2009-02-16 2014-02-25 $ 2,878.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
CORAPREIWP 2009-01-23
REINSTATEMENT 2007-09-28
Domestic Profit 2006-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State