Search icon

TERESA RESTAURANT CORPORATION - Florida Company Profile

Company Details

Entity Name: TERESA RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERESA RESTAURANT CORPORATION 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000126714
FEI/EIN Number 061832592

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

Address: 219 BROADWAY AVE, KISSIMMEE, FL, 34741
Mail Address: 219 BROADWAY AVE, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES JORGE E Director 151 MERIDA DR, KISSIMMEE, FL, 34743
LOPES JORGE E President 151 MERIDA DR, KISSIMMEE, FL, 34743
LOPES JORGE E Secretary 151 MERIDA DR, KISSIMMEE, FL, 34743
LOPES JORGE E Agent 151 MERIDA DR, KISSIMMEE, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034341 EL TROPICANA LOUNGE & RESTAURANT EXPIRED 2010-04-18 2015-12-31 - 219 BROADWAY AVE., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-10-12 219 BROADWAY AVE, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2011-10-12 LOPES, JORGE E -
REGISTERED AGENT ADDRESS CHANGED 2011-10-12 151 MERIDA DR, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 219 BROADWAY AVE, KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000055067 ACTIVE 1000000647702 OSCEOLA 2014-12-12 2035-01-08 $ 3,471.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000838234 ACTIVE 1000000613310 OSCEOLA 2014-05-01 2034-08-01 $ 4,243.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000836204 ACTIVE 1000000609865 OSCEOLA 2014-04-23 2034-08-01 $ 6,750.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000592450 TERMINATED 1000000607304 OSCEOLA 2014-04-11 2034-05-09 $ 15,277.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000627068 TERMINATED 1000000475732 OSCEOLA 2013-02-21 2033-03-27 $ 3,724.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-10-12
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-04-21
Domestic Profit 2007-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State