Search icon

TACOS EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: TACOS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACOS EXPRESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2022 (2 years ago)
Document Number: P12000025789
FEI/EIN Number 45-4808719

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1952 Crosshair Circle, ORLANDO, FL, 32837, US
Address: 9785 South Orange Blossom Trail, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ALVAREZ MARIA President 9785 South Orange Blossom Trail, ORLANDO, FL, 32837
Cejas Maria TJr. Manager 1952 Crosshair Circle, ORLANDO, FL, 32837
Alas Jesus AManager Manager 13128 Devonshire Rd, Orlando, FL, 32832
GUTIERREZ MARIA D Agent 9785 South Orange Blossom Trail, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 GUTIERREZ, MARIA D -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-27 9785 South Orange Blossom Trail, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 9785 South Orange Blossom Trail, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 9785 South Orange Blossom Trail, ORLANDO, FL 32837 -
AMENDMENT 2014-07-02 - -
AMENDMENT 2014-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000242481 TERMINATED 1000000887640 ORANGE 2021-05-03 2041-05-19 $ 8,907.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000004713 TERMINATED 1000000766236 ORANGE 2017-12-19 2038-01-03 $ 646.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001477802 TERMINATED 1000000533270 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-30
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State