Entity Name: | MR TEQUILA GRILL & BAR INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR TEQUILA GRILL & BAR 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: | 18 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | P13000077082 |
FEI/EIN Number |
46-3777826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3785 TAMIAMI TRAIL E, NAPLES, FL, 34112, US |
Mail Address: | 235 GREENCASTLE RD, STE B, TYRONE, GA, 30290, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLASCENCIA ROMO EDUARDO | President | 176 ST. ANDREWS BLVD, NAPLES, FL, 34113 |
PLACENCIA ROMO JUAN M | Vice President | 1014 ROSEMARY LN, NAPLES, FL, 34103 |
PLASCENCIA ROMO EDUARDO | Agent | 176 ST. ANDREWS BLVD, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 3785 TAMIAMI TRAIL E, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-18 | 176 ST. ANDREWS BLVD, NAPLES, FL 34113 | - |
REINSTATEMENT | 2020-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | PLASCENCIA ROMO, EDUARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 3785 TAMIAMI TRAIL E, NAPLES, FL 34112 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-20 |
AMENDED ANNUAL REPORT | 2021-06-18 |
ANNUAL REPORT | 2021-03-04 |
REINSTATEMENT | 2020-11-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-16 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3218048401 | 2021-02-04 | 0455 | PPS | 3785 Tamiami Trl E, Naples, FL, 34112-6216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State