Search icon

MEXICANA OF WELLINGTON, INC.

Company Details

Entity Name: MEXICANA OF WELLINGTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000051797
FEI/EIN Number 45-2450174
Address: 10300 W. FOREST HILL BLVD., FC 105, WELLINGTON, FL 33414
Mail Address: 10300 W Forest Hill Blvd FC 105, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ramlochan, Hamlyn Agent 10300 W Forest Hill Blvd FC 105, WELLINGTON, FL 33414

President

Name Role Address
Ramlochan, Hamlyn President 10300, W Forest Hill Blvd FC 105 WELLINGTON, FL 33414

Vice President

Name Role Address
SAKR, ABDUL Vice President 801 N Congress Ave, suite 685, Boynton Beach, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065159 TACO BELL, INC. EXPIRED 2011-06-28 2016-12-31 No data 10300 W. FOREST HILL BLVD. FC 105, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-08-26 10300 W. FOREST HILL BLVD., FC 105, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2016-08-26 Ramlochan, Hamlyn No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 10300 W Forest Hill Blvd FC 105, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-08-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-10
Domestic Profit 2011-06-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State