Search icon

A1A BURRITO WORKS INC.

Company Details

Entity Name: A1A BURRITO WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Nov 2008 (16 years ago)
Document Number: P07000039284
FEI/EIN Number 450554907
Mail Address: PO Box 420, FLAGLER BEACH, FL, 32136, US
Address: 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A1A BURRITO WORKS INC. 401(K) PLAN 2022 450554907 2023-08-31 A1A BURRITO WORKS INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722513
Sponsor’s telephone number 3869316477
Plan sponsor’s address P.O. BOX 420, FLAGLER BEACH, FL, 32136

Agent

Name Role Address
LEE ROBIN Agent 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL, 32136

Director

Name Role Address
LEE ROBIN Director 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL, 32136

President

Name Role Address
LEE ROBIN President 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
LEE ROBIN Vice President 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
Kimball Nicolas Secretary PO. Box 420, FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
Kimball Nicolas Treasurer PO. Box 420, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023276 FUEGO DEL MAR EXPIRED 2013-03-07 2018-12-31 No data 1702 SOUTH CENTRAL AVE, FLAGLER BEACH, FL, 32136
G09000147642 THE TACO SHOP EXPIRED 2009-08-19 2014-12-31 No data 2333 SOUTH CENTRAL AVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL 32136 No data
CHANGE OF MAILING ADDRESS 2017-02-03 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL 32136 No data
CANCEL ADM DISS/REV 2008-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-09 LEE, ROBIN No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-09 400 A1A SOUTH UNIT C, FLAGLER BEACH, FL 32136 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State