Entity Name: | INCAS RESTAURANT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INCAS 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: |
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: | 06 Jul 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2021 (4 years ago) |
Document Number: | P16000057480 |
FEI/EIN Number |
81-3152802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 WHITE ST., KEY WEST, FL, 33040, US |
Mail Address: | 19289 PELICO RD, SUGARLOAF KEY, FL, 33042, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paz Ortiz Faustino | President | 19289 PELICO RD, SUGARLOAF KEY, FL, 33042 |
Paz Maritza | Vice President | 19289 PELICO RD, SUGARLOAF KEY, FL, 33042 |
Paz Ortiz Faustino | Agent | 800 WHITE ST., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-26 | 800 WHITE ST., KEY WEST, FL 33040 | - |
REINSTATEMENT | 2021-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | Paz Ortiz, Faustino | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 800 WHITE ST., KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000630347 | TERMINATED | 1000000909382 | DADE | 2021-12-06 | 2041-12-08 | $ 16,915.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000243984 | TERMINATED | 1000000888317 | DADE | 2021-05-14 | 2041-05-19 | $ 64,546.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-10-12 |
REINSTATEMENT | 2021-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-07-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State