Entity Name: | SAN DIEGO TACOS TO GO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000007773 |
FEI/EIN Number | 264129459 |
Address: | 10 S. FLORENCE AVE, SARASOTA, FL, 34237 |
Mail Address: | 10 S. FLORENCE AVE, SARASOTA, FL, 34237 |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRELL CHARLES | Agent | 2773 bee ridge rd, sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
MORRELL CHARLES | Director | 2773 bee ridge rd., sarasota, FL, 34239 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000035292 | CALI TACOS TO GO | EXPIRED | 2014-04-09 | 2019-12-31 | No data | 10 S FLORENCE AVE, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 2773 bee ridge rd, sarasota, FL 34239 | No data |
AMENDMENT AND NAME CHANGE | 2014-12-19 | SAN DIEGO TACOS TO GO INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-19 | 10 S. FLORENCE AVE, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2014-12-19 | 10 S. FLORENCE AVE, SARASOTA, FL 34237 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-23 |
Amendment and Name Change | 2014-12-19 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State