Entity Name: | JIMENA'S TACO SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2014 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000000017 |
FEI/EIN Number | 47-2662627 |
Mail Address: | 316 CADE STREET, PIERSON, FL, 32180 |
Address: | 110 FOUNTAIN DRIVE, PIERSON, FL, 32180 |
ZIP code: | 32180 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANCILLAS JUAN | Agent | 316 CADE STREET, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
MANCILLAS JUAN | Director | 316 CADE STREET, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
MANCILLAS JUAN | President | 316 CADE STREET, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
MANCILLAS JUAN | Treasurer | 316 CADE STREET, PIERSON, FL, 32180 |
Name | Role | Address |
---|---|---|
MANCILLAS JUAN | Secretary | 316 CADE STREET, PIERSON, FL, 32180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000312183 | ACTIVE | 1000000926499 | VOLUSIA | 2022-06-21 | 2042-06-29 | $ 1,767.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000532513 | TERMINATED | 1000000835441 | VOLUSIA | 2019-07-29 | 2039-08-07 | $ 1,142.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000077857 | TERMINATED | 1000000812944 | VOLUSIA | 2019-01-25 | 2039-01-30 | $ 1,018.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-20 |
Domestic Profit | 2014-12-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State