Search icon

TRES AMIGOS MEXICAN RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: TRES AMIGOS MEXICAN RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRES AMIGOS MEXICAN 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: 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000017004
FEI/EIN Number 46-4941974

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

Address: 2550 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
Mail Address: 677 JAMESTOWN BLVD, APT 1038, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENDEJAS ANGEL ALFREDO President 677 JAMESTOWN BLVD APT 1038, KISSIMMEE, FL, 32714
ZENDEJAS ANGEL ALFREDO Treasurer 677 JAMESTOWN BLVD APT 1038, KISSIMMEE, FL, 32714
ANGEL ENRIQUE Secretary 22 AVON PL, ATENAS, OH, 45701
ZENDEJAS ALFREDO Agent 677 JAMESTOWN BLVD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 ZENDEJAS, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 677 JAMESTOWN BLVD, APT 1038, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2014-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000024315 TERMINATED 1000000766024 OSCEOLA 2018-01-02 2038-01-17 $ 9,833.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
Amendment 2014-05-13
Domestic Profit 2014-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State