Search icon

EL METATE INC. - Florida Company Profile

Company Details

Entity Name: EL METATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL METATE 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: 09 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000071160
FEI/EIN Number 422990307

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

Address: 111 SECOND AVE NE, STE 209, SAINT PETERSBURG, FL, 33701, US
Mail Address: 111 SECOND AVE NE, STE 209, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES DAVID President 2551 DREW ST STE 104, CLEARWATER, FL, 33765
CORTES DAVID Director 2551 DREW ST STE 104, CLEARWATER, FL, 33765
CORTES DAVID Agent DOWNING ST, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095244 METATE MEXICAN GRILL EXPIRED 2011-09-27 2016-12-31 - 111 SECOND AVENUE NE UNIT 209, SAINT PETERSBURG, FL, 33701
G11000080921 RANCHEROS MEXICAN GRILL EXPIRED 2011-08-15 2016-12-31 - 2551 DREW ST STE 104, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 111 SECOND AVE NE, STE 209, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2012-04-09 111 SECOND AVE NE, STE 209, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 DOWNING ST, CLEARWATER, FL 33759 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000095066 TERMINATED 1000000573356 PINELLAS 2014-01-08 2024-01-15 $ 884.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2012-04-09
Domestic Profit 2011-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State