Search icon

PANADERIA Y CAFETERIA EL QUETZAL INC - Florida Company Profile

Company Details

Entity Name: PANADERIA Y CAFETERIA EL QUETZAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANADERIA Y CAFETERIA EL QUETZAL 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: 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 17 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: P09000069866
FEI/EIN Number 270760869

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

Address: 1106 LUCERNE AVENUE - SUITE 3 4 5, LAKE WORTH, FL, 33460
Mail Address: 1367 8TH STREET, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RAMIREZ GLORIA E President 1367 8TH ST, WEST PALM BEACH, FL, 33401
TZUL JORGE V Vice President 1367 8TH ST, WEST PALM BEACH, FL, 33401
ZAPETA LACAN JOSE L Secretary 1367 8TH STREET, WEST PALM BEACH, FL, 33401
LOPEZ RAMIREZ GLORIA E Agent 1367 8TH STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-17 - -
AMENDMENT AND NAME CHANGE 2010-11-16 PANADERIA Y CAFETERIA EL QUETZAL INC -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 1106 LUCERNE AVENUE - SUITE 3 4 5, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2010-11-16 1106 LUCERNE AVENUE - SUITE 3 4 5, LAKE WORTH, FL 33460 -
REINSTATEMENT 2010-11-09 - -
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
J14001180560 TERMINATED 1000000645525 PALM BEACH 2014-10-29 2034-12-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000735877 TERMINATED 1000000625352 PALM BEACH 2014-05-21 2034-06-17 $ 1,125.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000079151 TERMINATED 1000000565361 PALM BEACH 2014-01-02 2024-01-15 $ 356.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000806686 ACTIVE 1000000527819 PALM BEACH 2013-10-09 2034-08-01 $ 5,171.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000636766 TERMINATED 1000000232788 PALM BEACH 2011-09-14 2031-09-28 $ 978.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-07-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-08
Amendment and Name Change 2010-11-16
REINSTATEMENT 2010-11-09
Domestic Profit 2009-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State