Search icon

ZACATECAS RESTAURANTE Y TAQUERIA, INC. - Florida Company Profile

Company Details

Entity Name: ZACATECAS RESTAURANTE Y TAQUERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZACATECAS RESTAURANTE Y TAQUERIA, 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: 23 Sep 2009 (16 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: P09000079258
FEI/EIN Number 271114566

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

Address: 215 WEST MAIN STREET, IMMOKALEE, FL, 34142
Mail Address: 215 WEST MAIN STREET, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ Cresencio President 671 12th Ave NE, NAPLES, FL, 34120
Lopez Sandy Vice President 671 12th Ave NE, Naples, FL, 34120
LOPEZ Cresencio Agent 671 12th Ave NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 671 12th Ave NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2017-04-20 LOPEZ, Cresencio -
AMENDMENT 2015-06-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
Amendment 2015-06-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State