Entity Name: | SAUCY TACO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAUCY TACO, 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: | 04 Oct 2012 (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: | P12000084290 |
FEI/EIN Number |
46-1081677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810-1 Town Center Blvd, Fleming Island, FL, 32003, US |
Mail Address: | 1810-1 Town Center Blvd, Fleming Island, FL, 30023, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dravo Michael | President | 450 STATE ROAD 13, SAINT JOHNS, FL, 32259 |
Dravo Michael | Agent | 1810-1 Town Center Blvd, Fleming Island, FL, 30023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 1810-1 Town Center Blvd, Fleming Island, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 1810-1 Town Center Blvd, Fleming Island, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 1810-1 Town Center Blvd, Fleming Island, FL 30023 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | Dravo, Michael | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000238804 | ACTIVE | SP18-0033-65 | ST. JOHN'S COUNTY COURT CLERK | 2019-12-23 | 2025-06-26 | $3,656.15 | BROADCAST MUSIC, INC., A NEW YORK NOT-FOR-PROFIT CORPOR, 10 MUSIC SQUARE EAST, NASHVILLE, TN, 37203 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-10-09 |
Reg. Agent Resignation | 2018-09-21 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-12-17 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State