Search icon

CHILE VERDE TEX MEX MEXICAN RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: CHILE VERDE TEX MEX MEXICAN RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHILE VERDE TEX MEX MEXICAN RESTAURANT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: P15000058150
FEI/EIN Number 47-4528382

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

Address: 1925 8th ST NW, WINTER HAVEN, FL, 33881, US
Mail Address: 1925 8th ST NW, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL MARIA President 1925 8th ST NW, WINTER HAVEN, FL, 33881
RANGEL MARIA Agent 1925 8th ST NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 RANGEL, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 1925 8th ST NW, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2022-02-04 1925 8th ST NW, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1925 8th ST NW, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000179349 TERMINATED 01-2019-SC-000126 ALACHUA COUNTY COURT 2019-03-07 2024-03-12 $1642.88 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J17000031866 TERMINATED 1000000731662 POLK 2017-01-09 2037-01-13 $ 4,247.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-30
Domestic Profit 2015-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State