Search icon

AGS TACO EXPRESS INC

Company Details

Entity Name: AGS TACO EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000054188
FEI/EIN Number 452494194
Address: 209 5th St East, Zolfo Springs, FL, 33890, US
Mail Address: 209 5th st East, Zolfo Springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
ESPARZA ARNOLDO Agent 209 5th St East, Zolfo Springs, FL, 33890

President

Name Role Address
ESPARZA ARNOLDO President 209 5th St East, Zolfo Springs, FL, 33890

Vice President

Name Role Address
ESPARZA SARA Vice President 209 5th St East, Zolfo Springs, FL, 33890

Secretary

Name Role Address
MORERA ALTAGRACIA Secretary P.O.BOX 612, Fort Meade, FL, 33841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 209 5th St East, Zolfo Springs, FL 33890 No data
CHANGE OF MAILING ADDRESS 2021-04-21 209 5th St East, Zolfo Springs, FL 33890 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 209 5th St East, Zolfo Springs, FL 33890 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000608525 ACTIVE 1000000908261 HARDEE 2021-11-19 2031-11-24 $ 473.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000608574 ACTIVE 1000000908273 HARDEE 2021-11-19 2041-11-24 $ 7,279.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000636084 TERMINATED 1000000796388 HARDEE 2018-09-04 2038-09-12 $ 1,041.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State