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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5026187700 | 2020-05-01 | 0455 | PPP | 9255 N 56TH ST, TEMPLE TERRACE, FL, 33617-5501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State