Entity Name: | EL RANCHITO TOLUCA MEXICAN RESTAURANT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000091427 |
Address: | 5003 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5003 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
AGUIRRE LUCIA J | President | 5003 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
AGUIRRE LUCIA J | Secretary | 5003 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
AGUIRRE CARLOS | Treasurer | 5003 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652 |
Name | Role | Address |
---|---|---|
CALDERON MARCELA J | Director | 5003 TROUBLE CREEK RD., NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2011-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State