Search icon

TORTILLERIA Y RESTAURANTE LA CHARRITA, INC - Florida Company Profile

Company Details

Entity Name: TORTILLERIA Y RESTAURANTE LA CHARRITA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTILLERIA Y RESTAURANTE LA CHARRITA, 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000086042
Address: 998 SW 81 AVENUE, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 2239 NW 75 AVENUE, MARGATE, FL, 33063, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELICEO President 646 NE 40 ST, OAKLAND, FL, 33334
SALDIVAR MARIA Vice President 646 NE 40 ST, OAKLAND, FL, 33334
MARTINEZ ELICEO Agent 646 NE 40 STREET, OAKLAND, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2008-01-16 TORILLERIA Y RESTAURANTE LA CHARRITA, INC -
REGISTERED AGENT NAME CHANGED 2008-01-16 MARTINEZ, ELICEO -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 646 NE 40 STREET, OAKLAND, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000232943 TERMINATED 1000000085618 45524 1521 2008-07-15 2028-07-16 $ 3,317.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000119569 TERMINATED 1000000085619 45524 1767 2008-07-15 2029-01-22 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000357250 TERMINATED 1000000085619 45524 1767 2008-07-15 2029-01-28 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Amendment and Name Change 2008-01-16
Domestic Profit 2007-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State