Search icon

EL TORO LOCO MERCADO, INC.

Company Details

Entity Name: EL TORO LOCO MERCADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2016 (8 years ago)
Document Number: P16000078801
FEI/EIN Number 81-3976434
Address: 2915 TRAPNELL RD., PLANT CITY, FL, 33566
Mail Address: 2915 TRAPNELL RD., PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HIJAZ SAMIR Agent 2915 TRAPNELL RD., PLANT CITY, FL, 33566

President

Name Role Address
HIJAZ SAMIR President 2915 TRAPNELL RD., PLANT CITY, FL, 33566

Court Cases

Title Case Number Docket Date Status
Leticia Astello, Appellant(s) v. Lena Keswani, El Toro Loco Mercado, Appellee(s). 2D2024-2506 2024-10-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-003567, 22-CA-001440

Parties

Name Leticia Astello
Role Appellant
Status Active
Representations Ronald Scott Tulin
Name Lena Keswani
Role Appellee
Status Active
Representations Johnnie B. Byrd, Jr.
Name EL TORO LOCO MERCADO, INC.
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Leticia Astello
Docket Date 2024-11-04
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Notice
Subtype Notice of Filing
Description AMENDED NOTICE OF APPEAL
On Behalf Of Leticia Astello
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Leticia Astello
Docket Date 2024-12-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Within ten days from the date of this order, Appellant shall file in the trial court an amended designation with service on the approved court reporter, civil court reporter, or approved transcriptionist as required by Florida Rule of Appellate Procedure 9.200(b)(1). Appellant shall file a courtesy copy in this court. Failure to comply with this order may result in the appeal proceeding without transcripts.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hillsborough Clerk
Docket Date 2024-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description The October 28, 2024, Order to Show Cause is hereby discharged.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State