Entity Name: | TAQUERIA TEPEYAC, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAQUERIA TEPEYAC, 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: | 14 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000105850 |
FEI/EIN Number |
454036568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2009 13TH ST., SAINT CLOUD, FL, 34769, US |
Mail Address: | 2009 13TH ST, SAINT CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZ CLAYTON GEORGE | President | 4518 CLEAR CREEK LANE, SAINT CLOUD, FL, 34771 |
GARCIA MARTIN A | Agent | 4518 CLEAR CREEK LN, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2015-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 2009 13TH ST., SAINT CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 2009 13TH ST., SAINT CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 4518 CLEAR CREEK LN, SAINT CLOUD, FL 34771 | - |
AMENDMENT | 2012-01-31 | - | - |
AMENDMENT | 2012-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-14 |
Amendment | 2015-11-12 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3576507804 | 2020-05-26 | 0455 | PPP | 2009 13Th Street, Saint Cloud, FL, 34769-4205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State