Search icon

TACO INTERNATIONAL FOOD, INC. - Florida Company Profile

Company Details

Entity Name: TACO INTERNATIONAL FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACO INTERNATIONAL FOOD, 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: 03 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000053722
FEI/EIN Number 260165640

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

Address: 5501 TAYLOR ROAD, PUNTA GORDA, FL, 33950
Mail Address: P.O. BOX 1259, LAND O LAKES, FL, 34639
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGARRA JUAN A Director 4103 SPARROW CT, TAMPA, FL, 33558
SEGARRA JUAN A President 4103 SPARROW CT, TAMPA, FL, 33558
MATOS ERIC E Director 4103 SPARROW CT, TAMPA, FL, 33558
MATOS ERIC E Secretary 4103 SPARROW CT, TAMPA, FL, 33558
RAMOS JOSE S Director 4103 SPARROW CT, TAMPA, FL, 33558
RAMOS JOSE S Treasurer 4103 SPARROW CT, TAMPA, FL, 33558
MATOS ERIC E Agent 4103 SPARROW CT, TAMPA, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08178700015 THE TACO MAKER EXPIRED 2008-06-26 2013-12-31 - P.O. BOX 1259, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 5501 TAYLOR ROAD, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2008-01-22 5501 TAYLOR ROAD, PUNTA GORDA, FL 33950 -
AMENDMENT 2007-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001163715 ACTIVE 1000000642313 CHARLOTTE 2014-09-30 2034-12-17 $ 664.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14001163145 ACTIVE 1000000642217 PASCO 2014-09-29 2034-12-17 $ 811.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000275272 LAPSED 1000000467191 CHARLOTTE 2013-01-24 2023-01-30 $ 3,159.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J16000535348 ACTIVE 1000000130305 CHARLOTTE 2009-07-02 2036-09-09 $ 161.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000453149 ACTIVE 1000000128094 PASCO 2009-06-19 2030-03-31 $ 3,857.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-22
Amendment 2007-07-11
Domestic Profit 2007-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State