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 |
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 |
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 | - | - |
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