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 |
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 |
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 |
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 | - | - |
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 |
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