Search icon

EL PASO MEXICAN GRILL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GILMORE BETTY President 4520 W. STATE ROAD 46, SANFORD, FL, 32771
GILMORE BEATRIZ Agent 5316 SOLSTICE LOOP, SANFORD, FL, 32771

Events

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 -

Debts

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

Documents

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