Search icon

THE NEW TAQUITOS JALISCO, INC. - Florida Company Profile

Company Details

Entity Name: THE NEW TAQUITOS JALISCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW TAQUITOS JALISCO, 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: 26 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000028689
FEI/EIN Number 47-3558879

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

Address: 731 South Dillard Street, Winter Garden, FL, 34787, US
Mail Address: 310 South Dillard Street, Suite 400, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER KEVIN L President 310 SOUTH DILLARD STREET, SUITE 400, WINTER GARDEN, FL, 34787
MOYER KEVIN L Agent 310 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 731 South Dillard Street, Suite 105, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-30 731 South Dillard Street, Suite 105, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 310 SOUTH DILLARD STREET, SUITE 400, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282438 ACTIVE 1000000890119 ORANGE 2021-05-26 2031-06-09 $ 289.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000282446 ACTIVE 1000000890120 ORANGE 2021-05-25 2041-06-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000704007 ACTIVE 1000000798620 ORANGE 2018-09-27 2038-10-24 $ 1,439.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622100 ACTIVE 1000000794082 ORANGE 2018-08-22 2028-09-05 $ 551.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622092 ACTIVE 1000000794077 ORANGE 2018-08-21 2038-09-05 $ 1,382.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000147058 ACTIVE 1000000777586 ORANGE 2018-03-29 2038-04-11 $ 6,877.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000082966 ACTIVE 1000000771916 ORANGE 2018-02-13 2038-02-28 $ 9,551.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000628596 TERMINATED 1000000760708 ORANGE 2017-10-26 2027-11-14 $ 1,863.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000062960 TERMINATED 1000000730388 ORANGE 2017-01-10 2037-02-02 $ 2,632.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000724728 TERMINATED 1000000724985 ORANGE 2016-10-26 2036-11-10 $ 14,055.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State