Search icon

MI CHAPARRITO MEXICANO, INC. - Florida Company Profile

Company Details

Entity Name: MI CHAPARRITO MEXICANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI CHAPARRITO MEXICANO, 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: 14 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000057770
FEI/EIN Number 260159432

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

Address: 7736 GIBSONTON DRIVE, GIBSONTON, FL, 33534
Mail Address: 7736 GIBSONTON DRIVE, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAJARDO MELISSA Director 10606 BERNER LANE, RIVERVIEW, FL, 33569
GUAJARDO MELISSA President 10606 BERNER LANE, RIVERVIEW, FL, 33569
GUAJARDO MELISSA Secretary 10606 BERNER LANE, RIVERVIEW, FL, 33569
MORALES EUSTAQUIO A Director 10606 BERNER LANE, RIVERVIEW, FL, 33569
MORALES EUSTAQUIO A Vice President 10606 BERNER LANE, RIVERVIEW, FL, 33569
MORALES EUSTAQUIO A President 10606 BERNER LANE, RIVERVIEW, FL, 33569
MORALES EUSTAQUIO A Treasurer 10606 BERNER LANE, RIVERVIEW, FL, 33569
CREASON CHERYL Agent 105 7TH AVE NE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-28 CREASON, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 105 7TH AVE NE, RUSKIN, FL 33570 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000134061 ACTIVE 1000000120212 HILLSBOROU 2009-04-24 2030-02-16 $ 3,320.44 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 2008-07-28
Domestic Profit 2007-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State