Search icon

MR. TACO SOUTH, INC.

Company Details

Entity Name: MR. TACO SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P10000053946
FEI/EIN Number 272942058
Address: 6426 BOWDEN ROAD, UNIT #206, JACKSONVILLE, FL, 32216, US
Mail Address: 6426 BOWDEN ROAD, UNIT #206, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LAGOS SILVANA Agent 6426 BOWDEN ROAD, JACKSONVILLE, FL, 32216

President

Name Role Address
SANCHEZ LUDWIN President 12184 Irwin Manor Dr, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
SANCHEZ LUDWIN Treasurer 12184 Irwin Manor Dr, JACKSONVILLE, FL, 32246

Director

Name Role Address
SANCHEZ LUDWIN Director 12184 Irwin Manor Dr, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Sanchez Silvana P Secretary 12184 Irwin Manor Dr., Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115969 MR. TACO EXPIRED 2014-11-18 2019-12-31 No data 6426 BOWDEN ROAD, SUITE 208, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-02 LAGOS, SILVANA No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 6426 BOWDEN ROAD, UNIT #206, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 6426 BOWDEN ROAD, UNIT #206, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2016-02-12 6426 BOWDEN ROAD, UNIT #206, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000156158 TERMINATED 1000000948660 DUVAL 2023-04-05 2033-04-12 $ 629.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State