Search icon

PEPE'S HACIENDA & RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: PEPE'S HACIENDA & RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEPE'S HACIENDA & RESTAURANT CORP. 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 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P07000064504
FEI/EIN Number 260269180

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

Address: 3615 DUPONT AVENUE, 900, JACKSONVILLE, FL, 32217, US
Mail Address: 3615 DUPONT AVENUE, 900, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIME TAX SOLUTIONS, LLC Agent -
LOPEZ TEOFILO L President 3615 DUPONT AVENUE 900, JACKSONVILLE, FL, 32217
LOPEZ TEOFILO L Treasurer 3615 DUPONT AVENUE 900, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
AMENDMENT 2024-02-05 - -
AMENDMENT 2023-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 50 N LAURA ST STE 2500, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-06-26 PRIME TAX SOLUTIONS LLC -
AMENDMENT 2018-09-04 - -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000017912 TERMINATED 16-2008-SC-010526 DUVAL COUNTY 2009-01-05 2014-01-20 $4,761.09 SUMMIT ELECTRICAL CONTRACTORS, INC., 13790 RANCH ROAD, JACKSONVILLE, FL 32218
J09000458926 TERMINATED 1000000104713 14733 2245 2008-12-23 2029-01-28 $ 15,580.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000221936 TERMINATED 1000000104713 14733 2245 2008-12-23 2029-01-22 $ 15,456.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000224601 TERMINATED 1000000083912 14556 1651 2008-06-30 2028-07-09 $ 28,674.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000114958 TERMINATED 1000000083916 14556 2073 2008-06-24 2029-01-22 $ 469.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000352814 ACTIVE 1000000083916 14556 2073 2008-06-24 2029-01-28 $ 469.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000492651 TERMINATED 1000000083916 14556 2073 2008-06-24 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000567403 TERMINATED 1000000083916 14556 2073 2008-06-24 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment 2024-02-05
Amendment 2023-06-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-08
Off/Dir Resignation 2018-09-04
Reg. Agent Resignation 2018-09-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79595.00
Total Face Value Of Loan:
79595.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79595
Current Approval Amount:
79595
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80635.19

Date of last update: 02 Jun 2025

Sources: Florida Department of State