Search icon

ABC FIESTAS SOLUTIONS CORP

Company Details

Entity Name: ABC FIESTAS SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2012 (12 years ago)
Document Number: P09000043638
FEI/EIN Number 270212433
Address: 6903 Cypress park dr, tampa, FL, 33634, US
Mail Address: 6903 Cypress park dr, tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ JESUS A Agent 6903 Cypress park dr, tampa, FL, 33634

President

Name Role Address
GOMEZ JESUS A President 6903 Cypress park dr, tampa, FL, 33634

Vice President

Name Role Address
MORENO FABIOLA Vice President 6903 Cypress park dr, tampa, FL, 33634
GOMEZ QUINTERO HERNAN Vice President 6903 Cypress park dr, tampa, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 6903 Cypress park dr, 200, tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2019-04-23 6903 Cypress park dr, 200, tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6903 Cypress park dr, 200, tampa, FL 33634 No data
PENDING REINSTATEMENT 2012-09-25 No data No data
REINSTATEMENT 2012-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000197412 TERMINATED 1000000884072 HILLSBOROU 2021-04-19 2041-04-28 $ 749.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State