Entity Name: | MR. TACO IMMOKALEE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2011 (13 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 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ LUCAS | Agent | 409 W MAIN ST, IMMOKALEE, FL, 34142 |
Name | Role | Address |
---|---|---|
BENITEZ LUCAS | President | P O BOX 1410, IMMOKALEE, FL, 34143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000120396 | MR. TACO | ACTIVE | 2011-12-12 | 2026-12-31 | No data | 306 WEST MAIN ST, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 409 W MAIN ST, IMMOKALEE, FL 34142 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-10 | BENITEZ, LUCAS | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 409 WEST MAIN ST, IMMOKALEE, FL 34142 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 409 WEST MAIN ST, IMMOKALEE, FL 34142 | No data |
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State