Search icon

EL SABOR DE MI TIERRA, INC. - Florida Company Profile

Company Details

Entity Name: EL SABOR DE MI TIERRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL SABOR DE MI TIERRA, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000010252
FEI/EIN Number 300602867

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

Address: 811 W. HWY. 50, CLERMONT, FL, 34711, US
Mail Address: 811 W. HWY. 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO ROSA M President 811 W. HWY. 50, CLERMONT, FL, 34711
MARQUEZ OMAYRA L President 2019 CRESTRIDGE DR., CLERMONT, FL, 34711
LUGO ROSA M Agent 15158 SORA STREET, MASCOTE, FL, 34753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 811 W. HWY. 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-02-15 811 W. HWY. 50, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000780432 TERMINATED 1000000241109 LAKE 2011-11-18 2031-11-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000753074 TERMINATED 1000000239665 LAKE 2011-11-04 2031-11-17 $ 394.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10001147104 TERMINATED 1000000197308 LAKE 2010-12-16 2030-12-29 $ 4,161.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10001147112 TERMINATED 1000000197310 LAKE 2010-12-16 2020-12-29 $ 358.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ADDRESS CHANGE 2010-02-15
FEI# 2010-02-15
Domestic Profit 2010-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State