Search icon

TIERRA MEXICANA INC.

Company Details

Entity Name: TIERRA MEXICANA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2024 (6 months ago)
Document Number: P10000024747
FEI/EIN Number 272161521
Address: 4311 STATE RD. 574, PLANT CITY, FL, 33563, US
Mail Address: 4311 STATE RD. 574, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HIJAZ JAFAR Agent 4311 STATE RD. 574, PLANT CITY, FL, 33563

President

Name Role Address
HIJAZ JAFAR President 4311 STATE RD. 574, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084543 TIERRA MEXICANA EXPIRED 2012-08-27 2017-12-31 No data 4311 STATE RD 574, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 4311 STATE RD. 574, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2012-04-20 4311 STATE RD. 574, PLANT CITY, FL 33563 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 4311 STATE RD. 574, PLANT CITY, FL 33563 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000887391 TERMINATED 1000000388178 HILLSBOROU 2012-11-26 2022-11-28 $ 479.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2024-08-13
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State