Search icon

TACOS EL PAISANO, INC. - Florida Company Profile

Company Details

Entity Name: TACOS EL PAISANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACOS EL PAISANO, 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: 06 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000074117
FEI/EIN Number 46-3621199

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

Address: 610 Lime St, Aurbundale, FL, 33823, US
Mail Address: 610 Lime St, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RUBEN President 610 Lime St, Auburndale, FL, 33823
RAMIREZ RUBEN Agent 610 Lime St, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 610 Lime St, Auburndale, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 610 Lime St, Aurbundale, FL 33823 -
CHANGE OF MAILING ADDRESS 2020-06-29 610 Lime St, Aurbundale, FL 33823 -
REINSTATEMENT 2019-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-12 RAMIREZ , RUBEN -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-07-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Amendment 2015-03-25
ANNUAL REPORT 2014-03-12
Domestic Profit 2013-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State