Search icon

BRENDA'S MEXICAN RESTAURANT CORP

Company Details

Entity Name: BRENDA'S MEXICAN RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P15000071672
FEI/EIN Number 47-5060525
Address: 584 HOPE CIR, IMMOKALEE, FL, 34142, US
Mail Address: 584 HOPE CIR, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ BRENDA E Agent 584 HOPE CIR, IMMOKALEE, FL, 34142

President

Name Role Address
MARTINEZ BRENDA E President 584 HOPE CIR, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 584 HOPE CIR, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2023-05-01 584 HOPE CIR, IMMOKALEE, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 584 HOPE CIR, IMMOKALEE, FL 34142 No data
REINSTATEMENT 2017-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-27 MARTINEZ, BRENDA E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000635464 ACTIVE 1000000839970 COLLIER 2019-09-09 2039-09-25 $ 926.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000211540 ACTIVE 1000000782148 COLLIER 2018-05-11 2038-05-30 $ 70.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000386997 ACTIVE 1000000747852 COLLIER 2017-06-26 2037-07-06 $ 953.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000387003 TERMINATED 1000000747856 COLLIER 2017-06-23 2027-07-06 $ 633.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-27
Domestic Profit 2015-08-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State