Search icon

MARCELA'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: MARCELA'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCELA'S RESTAURANT, 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: 30 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P09000038426
FEI/EIN Number 264772933

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

Address: 1623A GULF TO BAY BLVD, CLEARWATER, FL, 33755, US
Mail Address: 1623A GULF TO BAY BLVD, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTHI CORONA PABLO President 1623A GULF TO BAY BLVD, CLEARWATER, FL, 33755
RAFAEL SILVIA Vice President 1623A Gulf To Bay Blvd, CLEARWATER, FL, 33755
B&N MULTISERVICIOS Agent 1932 DREW ST, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1932 DREW ST, 6, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 1623A GULF TO BAY BLVD, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2013-04-18 1623A GULF TO BAY BLVD, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2011-04-29 B&N MULTISERVICIOS -
AMENDMENT 2010-09-24 - -
AMENDMENT 2010-06-22 - -
AMENDMENT 2010-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State