Search icon

ANTOJITOS LATINOS INC - Florida Company Profile

Company Details

Entity Name: ANTOJITOS LATINOS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTOJITOS LATINOS 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: 13 Mar 2014 (11 years ago)
Date of dissolution: 12 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: P14000023246
FEI/EIN Number 46-5131937

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

Address: 6729 N ARMENIA AVE, TAMPA, FL, 33604, US
Mail Address: 6729 N ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRACCA PABLO President 1804 FRUITRIDGE ST, BRANDON, FL, 33510
PETRACCA PABLO Agent 1804 FRUITRIDGE ST, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-12 - -
AMENDMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-27 PETRACCA, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 1804 FRUITRIDGE ST, BRANDON, FL 33510 -
REINSTATEMENT 2016-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000805812 TERMINATED 1000000805950 HILLSBOROU 2018-12-10 2038-12-12 $ 986.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000601252 TERMINATED 1000000793732 HILLSBOROU 2018-08-14 2038-08-29 $ 5,184.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000601450 TERMINATED 1000000793790 HILLSBOROU 2018-08-14 2038-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000240202 TERMINATED 1000000741320 HILLSBOROU 2017-04-21 2027-04-26 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000240210 TERMINATED 1000000741321 HILLSBOROU 2017-04-21 2037-04-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2022-09-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-05-18
Domestic Profit 2014-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State