Search icon

CASA MEXICANA RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: CASA MEXICANA RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA MEXICANA 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: 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: 08 Oct 2012 (13 years ago)
Document Number: P12000084985
FEI/EIN Number 46-1143635

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

Address: 7730 PALM RIVER RD, SUITE 300, TAMPA, FL, 33619
Mail Address: 4947 PATAGONIA PL, LAND O LAKES, FL, 34638, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ANTELMA President 4947 PATAGONIA PL, LAND O LAKES, FL, 34638
CRUZ ANTELMA Agent 4947 PATAGONIA PL, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 7730 PALM RIVER RD, SUITE 300, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4947 PATAGONIA PL, LAND O LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6519558507 2021-03-03 0455 PPS 7730 Palm River Rd Ste 300, Tampa, FL, 33619-4214
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65078
Loan Approval Amount (current) 65078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4214
Project Congressional District FL-14
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65853.59
Forgiveness Paid Date 2022-07-14
9667527410 2020-05-20 0455 PPP 7730 PALM RIVER RD, TAMPA, FL, 33619-4214
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45832
Loan Approval Amount (current) 45832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-4214
Project Congressional District FL-14
Number of Employees 18
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46394.54
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State