Search icon

EL RICO SABOR A MEXICO, INC - Florida Company Profile

Company Details

Entity Name: EL RICO SABOR A MEXICO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RICO SABOR A MEXICO, 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: 17 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000045974
FEI/EIN Number 45-5298614

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

Address: 400 S DIXIE HWY, 16, LAKE WORTH, FL, 33460, US
Mail Address: 400 S DIXIE HWY, 16, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO MA CONCEPCION President 400 S DIXIE HWY #16, LAKE WORTH, FL, 33460
GALLARDO MA CONCEPCION Agent 400 S DIXIE HWY, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107815 EL PATIO RESTAURANT BAR & GRILL EXPIRED 2014-10-24 2019-12-31 - 6295 LAKE WORTH RD, SUITE 7, LAKE WORTH, FL, 33463
G12000046523 TAQUERIA GUERRERO #3 EXPIRED 2012-05-18 2017-12-31 - 400 S DIXIE HWY, 16, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000624599 TERMINATED 1000000677604 PALM BEACH 2015-05-20 2035-05-28 $ 4,133.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000624607 TERMINATED 1000000677606 PALM BEACH 2015-05-20 2035-05-28 $ 520.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-05-17
Off/Dir Resignation 2012-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State