Search icon

LOS PORTALES SUPERMARKET & MEXICAN RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: LOS PORTALES SUPERMARKET & MEXICAN RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS PORTALES SUPERMARKET & MEXICAN RESTAURANT 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: 30 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000049788
FEI/EIN Number 45-5388743

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

Address: 12962 W COLONIAL DRIVE, WINTER GARDEN, FL, 34787
Mail Address: 645 BUTTERFLY CREEK DRIVE, OCOEE, FL, 34761, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES DE BANOS MARIA L President 645 BUTTERFLY CREEK DRIVE, OCOEE, FL, 34761
TORRES DE BANOS MARIA L Agent 645 BUTTERFLY CREEK DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-12-20 12962 W COLONIAL DRIVE, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000088102 TERMINATED 1000000812077 ORANGE 2019-01-24 2039-02-06 $ 39,551.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000088094 ACTIVE 1000000812076 ORANGE 2019-01-24 2039-02-06 $ 269,257.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000670176 TERMINATED 1000000764421 ORANGE 2017-12-01 2037-12-13 $ 4,275.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000650087 TERMINATED 1000000761680 ORANGE 2017-11-10 2037-11-29 $ 1,611.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000237174 TERMINATED 1000000740111 ORANGE 2017-04-17 2037-04-26 $ 25,031.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000379515 TERMINATED 1000000714730 ORANGE 2016-06-07 2036-06-17 $ 6,178.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000076801 TERMINATED 1000000560020 ORANGE 2013-12-31 2034-01-15 $ 751.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001186882 TERMINATED 1000000459298 MIAMI-DADE 2013-06-24 2033-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000707027 TERMINATED 1000000459308 LEON 2013-04-04 2033-04-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J13000747825 TERMINATED 1000000459305 PALM BEACH 2013-03-27 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
Off/Dir Resignation 2013-12-18
ANNUAL REPORT 2013-02-19
Domestic Profit 2012-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State