Search icon

EL PALACIO RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: EL PALACIO RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PALACIO 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000071404
FEI/EIN Number 47-1729220

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

Address: 4748 GOLDEN GATE PKWY, NAPLES, FL, 34116, US
Mail Address: 4512 30TH AVE SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUZA LAUZAO LISANDRA President 4512 30TH AVE SW, NAPLES, FL, 34116
BOUZA LAUZAO LISANDRA Agent 4512 30TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-12-07 4748 GOLDEN GATE PKWY, UNIT 4, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2016-12-07 BOUZA LAUZAO, LISANDRA -
REGISTERED AGENT ADDRESS CHANGED 2016-12-07 4512 30TH AVE SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 4748 GOLDEN GATE PKWY, UNIT 4, NAPLES, FL 34116 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-12-07
AMENDED ANNUAL REPORT 2016-10-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-20
Domestic Profit 2014-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State