Search icon

MUCHO TACO MEXICANO, INC. - Florida Company Profile

Company Details

Entity Name: MUCHO TACO MEXICANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUCHO TACO MEXICANO, 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: 10 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P08000107472
FEI/EIN Number 263854284

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

Address: 4901 PALM BEACH BLVD, UNIT #190, FORT MYERS, FL, 33905, US
Mail Address: 4901 PALM BEACH BLVD, UNIT #190, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDANA GUSTAVO President 915 SE 21ST TERRACE, CAPE CORAL, FL, 33990
SALDANA JOSE I Vice President 915 SE 21ST TERRACE, CAPE CORAL, FL, 33990
SALDANA GUSTAVO Agent 915 SE 21ST TERRACE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 915 SE 21ST TERRACE, CAPE CORAL, FL 33990 -
REINSTATEMENT 2011-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 4901 PALM BEACH BLVD, UNIT #190, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2011-03-23 4901 PALM BEACH BLVD, UNIT #190, FORT MYERS, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State