OLD MEXICO OF QUINCY, INC - Florida Company Profile

Entity Name: | OLD MEXICO OF QUINCY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OLD MEXICO OF QUINCY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2025 (5 months ago) |
Document Number: | P07000044927 |
FEI/EIN Number |
208636007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6765 BEN BOSTIC RD., QUINCY, FL, 32351 |
Mail Address: | 1411 Tallahassee Hwy, Bainbridge, GA, 39819-7705, US |
ZIP code: | 32351 |
City: | Quincy |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUTISTA HECTOR S | Agent | 516 PARKWOOD DR, PANAMA CITY, FL, 32405 |
BAUTISTA HECTOR S | Vice President | 516 PARKWOOD DR, PANAMA CITY, FL, 32405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000002255 | LAREDO GRILL OF QUINCY | EXPIRED | 2014-01-07 | 2019-12-31 | - | PO BOX 484, MOULTRIE, GA, 31776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-03 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 6765 BEN BOSTIC RD., QUINCY, FL 32351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | BAUTISTA, HECTOR S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2010-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000394922 | ACTIVE | 1000000998418 | GADSDEN | 2024-06-23 | 2034-06-26 | $ 1,453.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
J22000367757 | ACTIVE | 1000000926350 | GADSDEN | 2022-07-28 | 2042-08-02 | $ 1,734.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-03 |
ANNUAL REPORT | 2023-03-29 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-04-27 |
ANNUAL REPORT | 2013-03-07 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State