Search icon

OLD MEXICO OF QUINCY, INC - Florida Company Profile

Company Details

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: 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: P07000044927
FEI/EIN Number 208636007

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

Mail Address: P.O. BOX 484, MOULTRIE, GA, 31776
Address: 6765 BEN BOSTIC RD., QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4495717103 2020-04-13 0491 PPP 6765 Ben Bostick Rd., QUINCY, FL, 32351
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address QUINCY, GADSDEN, FL, 32351-0001
Project Congressional District FL-02
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27503.23
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State