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 |
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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-09 |
Domestic Profit | 2011-08-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State