Search icon

EL MERCADITO Y DELI CONVINION, INC. - Florida Company Profile

Company Details

Entity Name: EL MERCADITO Y DELI CONVINION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL MERCADITO Y DELI CONVINION, 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000014499
FEI/EIN Number 271961976

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

Address: 3905 US HWY 98 W, 12, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 3905 US HWY 98 W, 12, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DE RIVAS ELSY N President 3905 US HWY 98 W # 12, SANTA ROSA BEACH, FL, 32459
GALARZA RUFINO Vice President 3905 US HWY 98 W # 12, SANTA ROSA BEACH, FL, 32459
HERNANDEZ DE RIVAS ELSY N Agent 3905 US HWY 98 W, SANTA ROSA BEAACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081838 EL MERCADITO # 2 EXPIRED 2012-08-18 2017-12-31 - 2105 W 15TH ST, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000808598 ACTIVE 1000000688742 WALTON 2015-07-27 2035-07-29 $ 336.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000710844 ACTIVE 1000000683448 WALTON 2015-06-22 2035-06-25 $ 336.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J15000476826 ACTIVE 1000000670393 WALTON 2015-04-02 2035-04-17 $ 419.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14001174514 ACTIVE 1000000644403 WALTON 2014-10-23 2034-12-17 $ 354.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14001167286 ACTIVE 1000000643039 WALTON 2014-10-06 2034-12-17 $ 517.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13001810622 TERMINATED 1000000558754 WALTON 2013-12-02 2033-12-26 $ 329.09 STATE OF FLORIDA0002533
J12000916570 TERMINATED 1000000421865 WALTON 2012-11-21 2022-11-28 $ 351.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Amendment 2012-08-27
ANNUAL REPORT 2011-03-19
Domestic Profit 2010-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State