Search icon

TACOS DONA MONSE, CORP - Florida Company Profile

Company Details

Entity Name: TACOS DONA MONSE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACOS DONA MONSE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000028956
FEI/EIN Number 264701545

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

Address: 13753 SUGARBOWL RD, MYAKKA CITY, FL, 34251
Mail Address: 13753 SUGARBOWL RD, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBINA SOCORRO President 13753 SUGARBOWL RD, MYAKKA CITY, FL, 34251
URBINA SOCORRO Director 13753 SUGARBOWL RD, MYAKKA CITY, FL, 34251
RAMOS JOSE S Agent 2344 CRESTOVER LN, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-06 13753 SUGARBOWL RD, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2010-07-06 13753 SUGARBOWL RD, MYAKKA CITY, FL 34251 -
AMENDMENT AND NAME CHANGE 2010-05-13 TACOS DONA MONSE, CORP -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 2344 CRESTOVER LN, WESLEY CHAPEL, FL 33544 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000455819 TERMINATED 1000000277451 SARASOTA 2012-05-25 2032-05-30 $ 1,120.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000455827 TERMINATED 1000000277453 MANATEE 2012-05-25 2022-05-30 $ 662.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-07-06
Amendment and Name Change 2010-05-13
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2010-01-27
Domestic Profit 2009-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State