Search icon

VALLARTA MEXICAN RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: VALLARTA MEXICAN RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLARTA MEXICAN RESTAURANT 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: 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: 29 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2018 (7 years ago)
Document Number: P08000053191
FEI/EIN Number 262765501

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

Address: 22948 STATE RD 54, LUTZ,, FL, 33549
Mail Address: 22948 State Road 54, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ERNESTO President 22948 STATE RD 54, LUTZ,, FL, 33549
Jimenez Juan C Vice President 4605 Country Hills Drive, Tampa, FL, 33624
Jimenez Aguirre Ernesto Jr. Secretary 4605 Country Hills Drive, Tampa, FL, 33624
JIMENEZ ERNESTO Agent 22948 STATE RD 54, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-03-10 - -
CHANGE OF MAILING ADDRESS 2018-03-10 22948 STATE RD 54, LUTZ,, FL 33549 -
REGISTERED AGENT NAME CHANGED 2018-03-10 JIMENEZ, ERNESTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000576346 ACTIVE 1000001010251 PASCO 2024-08-30 2044-09-04 $ 13,238.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000361673 TERMINATED 1000000996721 PASCO 2024-06-03 2044-06-12 $ 12,527.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000276129 TERMINATED 1000000991519 PASCO 2024-05-03 2044-05-08 $ 3,587.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000133007 TERMINATED 1000000982856 PASCO 2024-03-02 2044-03-06 $ 14,098.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000020901 TERMINATED 1000000911881 PASCO 2022-01-05 2042-01-12 $ 997.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000054777 TERMINATED 1000000732858 PASCO 2017-01-23 2037-01-26 $ 10,385.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000800577 TERMINATED 1000000729394 PASCO 2016-12-12 2036-12-16 $ 16,481.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
VALLARTA #5, INC. D/B/A VALLARTA MEXICAN RESTAURANT VS DEPT. OF REVENUE 2D2021-2374 2021-08-04 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
DOR-19-13801-AAC

Parties

Name VALLARTA #5 INC
Role Appellant
Status Active
Representations MARK J. ALBRECHTA, ESQ.
Name VALLARTA MEXICAN RESTAURANT INC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE, CLERK
Role Appellee
Status Active
Representations TIMOTHY E. DENNIS, A.A.G., Franklin David Sandrea-Rivero, A.A.G.
Name Megan Renee Maxwell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VALLARTA #5, INC.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - RB DUE 5/16/22 (LAST REQUEST)
On Behalf Of VALLARTA #5, INC.
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 2/14/22
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-11-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable and lacks functioning bookmarks as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within seven days from the date of this order.
Docket Date 2021-11-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE AND BOOKMARKS DISABLED
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-10-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 25 PAGES
Docket Date 2021-09-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant’s motion to stay is granted to the extent that the final order on review isstayed pending disposition of this appeal, contingent upon appellant resuming itspayments under its compliance agreement with the Florida Department of Revenue.Appellant shall resume its payments under the compliance agreement within fifteendays of this order. Appellee may file a motion requesting that the stay be lifted in theevent that appellant fails to make payments in accordance with this order under thecompliance agreement. Any motion to lift the stay for failure to make payments underthe compliance agreement should be accompanied by a copy of the agreement.
Docket Date 2021-09-21
Type Record
Subtype Index
Description Index
Docket Date 2021-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By September 17, 2021, the appellee shall file a response to the appellant's motion to stay. Because it appears that the stay requested by the appellant is governed by section 120.68(3), Fla. Stat. (2021), and Florida Rule of Appellate Procedure 9.190(e)(2)(C), appellee shall, if it opposes the stay, incorporate in its response the petition called for in section 120.68(3).
Docket Date 2021-09-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DEPARTMENT OF REVENUE, CLERK
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFICATE RECEIPT OF NOTICE OF APPEAL
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER APPEALED
On Behalf Of VALLARTA #5, INC.
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-03-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867978108 2020-07-22 0455 PPP 22948 STATE ROAD 54, LUTZ, FL, 33549-6931
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33549-6931
Project Congressional District FL-15
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77860.16
Forgiveness Paid Date 2021-02-25
5026187700 2020-05-01 0455 PPP 9255 N 56TH ST, TEMPLE TERRACE, FL, 33617-5501
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34225
Loan Approval Amount (current) 34225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-5501
Project Congressional District FL-15
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34541
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State