Search icon

EL RINCON PERUANO RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: EL RINCON PERUANO RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RINCON PERUANO 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: 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: 05 Sep 2008 (17 years ago)
Date of dissolution: 14 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: P08000082098
FEI/EIN Number 263303846

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

Address: 8502 N ARMENIA AVE, TAMPA, FL, 33604, US
Mail Address: 8502 N ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEJO BETTY M President 8502 N ARMENIA AVE 1G, TAMPA, FL, 33604
CORNEJO BETTY Agent 8502 N ARMENIA AVE 1G, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 8502 N ARMENIA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2018-03-06 8502 N ARMENIA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 8502 N ARMENIA AVE 1G, TAMPA, FL 33604 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-14
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State