Search icon

SAN MARCOS MEXICAN GRILL III, INC. - Florida Company Profile

Company Details

Entity Name: SAN MARCOS MEXICAN GRILL III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN MARCOS MEXICAN GRILL III, 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: 23 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P07000049503
FEI/EIN Number 208893349

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

Address: 4867 WESTSIDE PLAZA, MARIANNA, FL, 32448
Mail Address: 4867 Westside Plz, Marianna, FL, 32448, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ SANCHEZ JOSE G President 4466 COOK ROAD, MARIANNA, FL, 32448
Munoz Sanchez Jose G Vice President 4466 Cook Rd, MARIANNA, FL, 32448
MUNOZ SANCHEZ JOSE G Agent 4867 Westside Plz, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-21 4867 WESTSIDE PLAZA, MARIANNA, FL 32448 -
REGISTERED AGENT NAME CHANGED 2023-08-21 MUNOZ SANCHEZ, JOSE GUADALUPE -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 4867 Westside Plz, MARIANNA, FL 32448 -
REINSTATEMENT 2014-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State