Search icon

TIA CORI'S TACOS, INC. - Florida Company Profile

Company Details

Entity Name: TIA CORI'S TACOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIA CORI'S TACOS, 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: 10 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: P09000099468
FEI/EIN Number 800517464

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

Address: 214 N BEACH STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: 214 N BEACH STREET, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA BENJAMIN S President 1456 BAY GROVE DR., PORT ORANGE, FL, 32129
HARRINGTON TERESA C Agent 2749 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033584 TIA'S TACOS ACTIVE 2021-03-10 2026-12-31 - 214 N BEACH ST, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 2749 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-01-15 HARRINGTON, TERESA COLLEEN -
REINSTATEMENT 2018-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-22 214 N BEACH STREET, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2011-12-22 - -
CHANGE OF MAILING ADDRESS 2011-12-22 214 N BEACH STREET, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176303 ACTIVE 1000000985133 VOLUSIA 2024-03-20 2044-03-27 $ 22,393.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15000050837 TERMINATED 1000000646583 VOLUSIA 2014-11-13 2035-01-08 $ 14,189.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-02-06
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State