Search icon

CHICANO'S RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: CHICANO'S RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICANO'S 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: 15 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000043521
FEI/EIN Number 47-4431494

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

Address: 1185 US 41 BYPASS, VENICE, FL, 34285, US
Mail Address: 1185 US 41 BYPASS, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LOPEZ ISEL President 4306 VIA DEL VILETTI DRIVE, VENICE, FL, 34293
VERDI VICTOR M Agent 9900 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 9900 WEST SAMPLE ROAD, 255, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-05-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 VERDI, VICTOR MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000556280 ACTIVE 1000001008693 SARASOTA 2024-08-22 2044-08-28 $ 1,616.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000052245 ACTIVE 1000000875758 SARASOTA 2021-02-01 2041-02-03 $ 116,605.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000380044 TERMINATED 1000000867919 SARASOTA 2020-11-17 2030-11-25 $ 761.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000067906 TERMINATED 1000000857263 SARASOTA 2020-01-23 2040-01-29 $ 2,547.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J17000054801 TERMINATED 1000000732862 SARASOTA 2017-01-23 2027-01-26 $ 657.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000054793 TERMINATED 1000000732861 SARASOTA 2017-01-23 2037-01-26 $ 7,467.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000780563 TERMINATED 1000000728089 SARASOTA 2016-11-30 2036-12-08 $ 7,540.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Amendment 2022-04-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-04-11
Amendment 2017-05-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1961028000 2020-06-23 0455 PPP 1185 US HIGHWAY 41 BYP S, VENICE, FL, 34285
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7578.6
Forgiveness Paid Date 2021-07-15
9311488406 2021-02-16 0455 PPS 1185 US Highway 41 Byp S, Venice, FL, 34285-5540
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-5540
Project Congressional District FL-17
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5282.87
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State