Search icon

MONTOYA'S MEXICAN CORP. - Florida Company Profile

Company Details

Entity Name: MONTOYA'S MEXICAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTOYA'S MEXICAN CORP. 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000005638
FEI/EIN Number 46-1795688

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

Address: 5420 gall blvd, zephyrhills, FL, 33542, US
Mail Address: 5420 gall blvd, zephyrhills, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cortes david President 5420 gall blvd, zephyrhills, FL, 33542
CORTES david Agent 5420 GALL BLVD, ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065698 SALSAS MEXICAN GRILL EXPIRED 2014-06-25 2019-12-31 - 5420 GALL BLVD, ZEPHYRHILLS, FL, 33542
G13000057525 HACIENDA MEXICAN GRILL EXPIRED 2013-06-10 2018-12-31 - 5420 GALL BLVD, ZEPHYRHILLS, FL, 33542
G13000006089 LA HACIENDA DEL MAR MEXICAN GRILL EXPIRED 2013-01-17 2018-12-31 - 2551 DREW ST STE 104, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 CORTES, david -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5420 GALL BLVD, ZEPHYRHILLS, FL 33542 -
AMENDMENT 2014-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 5420 gall blvd, zephyrhills, FL 33542 -
CHANGE OF MAILING ADDRESS 2014-04-26 5420 gall blvd, zephyrhills, FL 33542 -
AMENDMENT 2013-03-14 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
Amendment 2014-07-01
ANNUAL REPORT 2014-04-26
Off/Dir Resignation 2013-03-14
Amendment 2013-03-14
Domestic Profit 2013-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State