Search icon

AZTECA ENTERPRISES CORP - Florida Company Profile

Company Details

Entity Name: AZTECA ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTECA ENTERPRISES CORP 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000034017
FEI/EIN Number 47-3800735

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

Address: 16319 N. FLORIDA AVE, LUTZ, FL, 33549, US
Mail Address: 16319 N. FLORIDA AVE, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ERASTO President 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604
GARCIA MARITZA Vice President 1235 E HILLSBOROUGH AVE, TAMPA, FL, 33604
GARCIA ERASTO Agent 1235 E HILLSBORUGH AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049477 MEXICAN SOMBRERO BAR & GRILL RESTAURANT EXPIRED 2015-05-19 2020-12-31 - 16319 N FLORIDA AVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 16319 N. FLORIDA AVE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2016-04-29 16319 N. FLORIDA AVE, LUTZ, FL 33549 -
AMENDMENT 2015-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000084236 TERMINATED 1000000773299 HILLSBOROU 2018-02-19 2038-02-28 $ 1,221.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000401408 TERMINATED 1000000745162 HILLSBOROU 2017-06-08 2027-07-13 $ 136.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000294761 ACTIVE 1000000743332 HILLSBOROU 2017-05-18 2037-05-24 $ 2,937.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amendment 2015-05-05
Domestic Profit 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State