Entity Name: | TASTE OF PERU INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TASTE OF PERU INTERNATIONAL 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: | 01 May 2013 (12 years ago) |
Document Number: | P13000039225 |
FEI/EIN Number |
46-2671816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9521 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US |
Mail Address: | 9521 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASURTO RONALD R | Agent | 9521 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
BASURTO milagros R | President | 9521 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
BASURTO Ronald R | Vice President | 9521 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 9521 S. ORANGE BLOSSOM TRAIL, 117A, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 9521 S. ORANGE BLOSSOM TRAIL, 117A, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 9521 S. ORANGE BLOSSOM TRAIL, 117A, ORLANDO, FL 32837 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State