Search icon

MARGARITA'S RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: MARGARITA'S RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGARITA'S 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P15000096374
FEI/EIN Number 81-0687131

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

Address: 3535 US HWY 17, #8, FLEMING ISLAND, FL, 32003, US
Mail Address: 313 WILLOW TREE LANE, GOOSE CREEK, SC, 29445, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JUAN J President 313 WILLOW TREE LANE, GOOSE CREEK, SC, 32003
TORRES JUAN J Agent 3535 US 17, FLEMING ISLAND, FL, 30023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009880 MARGARITA'S RESTAURANT ACTIVE 2016-01-26 2026-12-31 - 3535 US HWY 17, SUITE 8, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
REINSTATEMENT 2023-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 TORRES, JUAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
REINSTATEMENT 2023-06-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-01-02
Domestic Profit 2015-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State