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 |
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 |
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 | - | - |
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