Search icon

TORTILLERIA & RESTAURANTE LA MEXICANA INC. - Florida Company Profile

Company Details

Entity Name: TORTILLERIA & RESTAURANTE LA MEXICANA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTILLERIA & RESTAURANTE LA MEXICANA 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: 19 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: P08000086078
FEI/EIN Number 263407170

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

Address: 2417 W OAKRIDGE RD, ORLANDO, FL, 32809
Mail Address: 2417 W OAKRIDGE RD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONORATO PAULINA President 2417 W. OAKRIDGE RD, ORLANDO, FL, 32809
HONORATO ALEXANDER Secretary 2417 W OAKRIDGE ROAD, ORLANDO, FL, 32809
HONORATO ALEXANDER Treasurer 2417 W OAKRIDGE ROAD, ORLANDO, FL, 32809
HONORATO PAULINA Agent 2417 W OAKRIDGE RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088145 FAJITAMEX GOURMET CATERING EXPIRED 2014-08-27 2019-12-31 - 2417 W OAK RIDGE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 HONORATO, PAULINA -
AMENDMENT 2015-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000143809 TERMINATED 1000000572619 ORANGE 2014-01-15 2034-01-29 $ 12,507.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001072744 TERMINATED 1000000513178 ORANGE 2013-05-20 2033-06-07 $ 467.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000630716 TERMINATED 1000000481414 ORANGE 2013-03-08 2033-03-27 $ 2,842.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
Amendment 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State