Search icon

AVILA TIPICO HONDURAS RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: AVILA TIPICO HONDURAS RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVILA TIPICO HONDURAS RESTAURANT 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: 27 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000047032
FEI/EIN Number 47-4124012

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

Address: 902 W. BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 902 W. BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIX ENRIQUE President 902 W. BUSCH BLVD., TAMPA, FL, 33612
RAMOS FRANCISCA Secretary 902 W. BUSCH BLVD., TAMPA, FL, 33612
SILVA ROBERTO A Agent 1419 W. WATERS AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1419 W. WATERS AVE, SUITE 106, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 902 W. BUSCH BLVD, SUITE 101, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2022-04-28 902 W. BUSCH BLVD, SUITE 101, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2022-04-28 SILVA, ROBERTO ANTONIO -
REINSTATEMENT 2021-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000289676 ACTIVE 1000000991605 HILLSBOROU 2024-05-08 2044-05-15 $ 11,407.09 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 2023-04-17
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-04-15
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-26
Domestic Profit 2015-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State