Search icon

LOS NOPALES MARKET, INC. - Florida Company Profile

Company Details

Entity Name: LOS NOPALES MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS NOPALES MARKET, 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: 18 Jun 2008 (17 years ago)
Date of dissolution: 22 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: P08000059444
FEI/EIN Number 262820190

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

Address: 7730 PALM RIVER RD., SUITE #300, TAMPA, FL, 33619
Mail Address: 7730 PALM RIVER RD., SUITE #300, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORNO CARLOS A President 10004 PERTHSHIRE CIR, LAND O LAKE, FL, 34638
GARCIA FERNANDO S Vice President 8413 DEERCHASE DR, RIVERVIEW, FL, 33578
GARCIA FERNANDO S President 8413 DEERCHASE DR, RIVERVIEW, FL, 33578
BENITEZ-REYES ROMUALDO S Treasurer 8413 DEERCHASE DR, RIVERVIEW, FL, 33578
BENITEZ-REYES HERIBERTO Agent 8413 DEERCHASE DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-03 7730 PALM RIVER RD., SUITE #300, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-05-03 7730 PALM RIVER RD., SUITE #300, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 8413 DEERCHASE DR, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2011-01-14 BENITEZ-REYES, HERIBERTO -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001639088 TERMINATED 1000000544511 HILLSBOROU 2013-10-07 2033-11-07 $ 3,499.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001007064 TERMINATED 1000000406194 HILLSBOROU 2012-12-10 2032-12-14 $ 454.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000145667 TERMINATED 1000000253615 HILLSBOROU 2012-02-24 2032-03-01 $ 1,242.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000872520 TERMINATED 1000000185181 HILLSBOROU 2010-08-17 2030-08-25 $ 2,399.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000313475 TERMINATED 1000000154611 HILLSBOROU 2010-01-21 2030-02-16 $ 3,823.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-05-03
REINSTATEMENT 2011-01-14
ANNUAL REPORT 2009-05-11
Domestic Profit 2008-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State