Search icon

SENOR LOCO'S, INC.

Company Details

Entity Name: SENOR LOCO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000038287
FEI/EIN Number 208733354
Address: 2680 GULF TO BAY BLVD, CLEARWATER, FL, 33759
Mail Address: 2680 GULF TO BAY BLVD, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
QUIROZ REGINALDO Agent 1655 PALMETTO SREET, CLEARWATER, FL, 33755

President

Name Role Address
QUIROZ REGINALDO President 2680 GULF TO BAY BLVD, CLEARWATER, FL, 33759

Secretary

Name Role Address
QUIROZ REGINALDO Secretary 2680 GULF TO BAY BLVD, CLEARWATER, FL, 33759

Treasurer

Name Role Address
QUIROZ REGINALDO Treasurer 2680 GULF TO BAY BLVD, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09026900136 SENOR LOCOS EXPIRED 2009-01-26 2014-12-31 No data 10500 ULMERTON RD., STE. 476, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 1655 PALMETTO SREET, CLEARWATER, FL 33755 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000617760 LAPSED 1000000617289 PINELLAS 2014-04-28 2024-05-09 $ 322.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-09-19
Domestic Profit 2007-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State