Entity Name: | EL PASO MEXICAN GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL PASO MEXICAN GRILL, 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: | 23 Apr 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000037016 |
FEI/EIN Number |
47-3839394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4520 W STATE ROAD 46, SANFORD, FL, 32771, US |
Mail Address: | 4520 W STATE ROAD 46, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMORE BETTY | President | 4520 W. STATE ROAD 46, SANFORD, FL, 32771 |
GILMORE BEATRIZ | Agent | 5316 SOLSTICE LOOP, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-13 | 4520 W STATE ROAD 46, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2016-06-13 | 4520 W STATE ROAD 46, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | GILMORE, BEATRIZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-13 | 5316 SOLSTICE LOOP, SANFORD, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000044424 | TERMINATED | 1000000873887 | SEMINOLE | 2021-01-25 | 2041-02-03 | $ 12,812.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-25 |
Reg. Agent Change | 2016-06-13 |
ANNUAL REPORT | 2016-02-27 |
Domestic Profit | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State