Search icon

MR. TACO IMMOKALEE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MR. TACO IMMOKALEE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2011 (14 years ago)
Document Number: P11000104679
FEI/EIN Number 454005273
Address: 409 WEST MAIN ST, IMMOKALEE, FL, 34142, US
Mail Address: 409 WEST MAIN ST, IMMOKALEE, FL, 34142, US
ZIP code: 34142
City: Immokalee
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ LUCAS President P O BOX 1410, IMMOKALEE, FL, 34143
BENITEZ LUCAS Agent 409 W MAIN ST, IMMOKALEE, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120396 MR. TACO ACTIVE 2011-12-12 2026-12-31 - 306 WEST MAIN ST, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 409 W MAIN ST, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2013-01-10 BENITEZ, LUCAS -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 409 WEST MAIN ST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2012-02-28 409 WEST MAIN ST, IMMOKALEE, FL 34142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000848209 LAPSED 1000000619682 COLLIER 2014-04-24 2024-08-01 $ 952.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39665.00
Total Face Value Of Loan:
39665.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28333.00
Total Face Value Of Loan:
28333.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28333.00
Total Face Value Of Loan:
28333.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$39,665
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,916.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $39,662
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$28,333
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,529.39
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $28,333

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State