Search icon

SILVIA'S LA MEXICANA, INC. - Florida Company Profile

Company Details

Entity Name: SILVIA'S LA MEXICANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVIA'S LA MEXICANA, 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: 04 Apr 2007 (18 years ago)
Date of dissolution: 09 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: P07000041551
FEI/EIN Number 208781885

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

Address: 38 W. WALL ST., FROSTPROOF, FL, 33843
Mail Address: 731 MARTIN LUTHER KING Jr AVE, WAUCHULA, FL, 33873, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIMES ANGEL Secretary 731 MARTIN LUTHER KING Jr AVE, WAUCHULA, FL, 33873
Jaimes Angel Agent 731 martin Luther king Jr. Ave, Wauchula, FL, 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-09 - -
CHANGE OF MAILING ADDRESS 2019-03-12 38 W. WALL ST., FROSTPROOF, FL 33843 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 731 martin Luther king Jr. Ave, Wauchula, FL 33873 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Jaimes, Angel -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 38 W. WALL ST., FROSTPROOF, FL 33843 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-07-21
Off/Dir Resignation 2014-05-02
ANNUAL REPORT 2014-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State