Search icon

LA TAPATIA V&V GROCERY, INC - Florida Company Profile

Company Details

Entity Name: LA TAPATIA V&V GROCERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA TAPATIA V&V GROCERY, 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: 01 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P07000052402
FEI/EIN Number 208959729

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

Address: 1102 US HWY 17-92 N, HAINES CITY, FL, 33844, UN
Mail Address: 1102 HWY 17-92 N, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ FRANCISCO A President 9 Coventry Dr., Haines City, FL, 33844
VELEZ FRANCISCO A Secretary 9 Coventry Dr., Haines City, FL, 33844
VELEZ FRANCISCO A Agent 9 Coventry Dr., Haines City, FL, 33844

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 9 Coventry Dr., Haines City, FL 33844 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-13 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 VELEZ, FRANCISCO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-18 1102 US HWY 17-92 N, HAINES CITY, FL 33844 UN -
CANCEL ADM DISS/REV 2010-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-12-06
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State