Search icon

TACO MIX CONVENIENCE STORE CORP - Florida Company Profile

Company Details

Entity Name: TACO MIX CONVENIENCE STORE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACO MIX CONVENIENCE STORE CORP 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: 17 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: P09000024423
FEI/EIN Number 264467890

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

Address: 4298 BONITA BEACH RD, BONITA SPRINGS, FL, 34134, US
Mail Address: 1740 WILSON BLVD, NALES, FL, 34120, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACERES YADID President 1740 WILSON BLVD, NAPLES, FL, 34120
CACERES YADID Secretary 1740 WILSON BLVD, NAPLES, FL, 34120
CACERES YADID Treasurer 1740 WILSON BLVD, NAPLES, FL, 34120
CACERES YADID Director 1740 WILSON BLVD, NAPLES, FL, 34120
CACERES YADID Agent 1740 WILSON BLVD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-16 - -
REINSTATEMENT 2014-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 4298 BONITA BEACH RD, BONITA SPRINGS, FL 34134 -
PENDING REINSTATEMENT 2013-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000038595 TERMINATED 1000000566529 LEE 2013-12-30 2034-01-09 $ 593.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
Amendment 2019-10-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State