Search icon

TIENDA Y TAQUERIA JERUSALEM, INC. - Florida Company Profile

Company Details

Entity Name: TIENDA Y TAQUERIA JERUSALEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIENDA Y TAQUERIA JERUSALEM, 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: 08 Mar 2017 (8 years ago)
Date of dissolution: 28 Jan 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: P17000022255
FEI/EIN Number 82-0795600

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

Address: 894 sw main blvd, LAKE CITY, FL, 32025, US
Mail Address: 894 sw main blvd, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GLENDA N President 16932 S US HWY 441, LAKE CITY, FL, 32024
GARCIA GLENDA N Agent 16932 S US HWY 441, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-07-10 894 sw main blvd, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2019-07-10 GARCIA, GLENDA N -
REINSTATEMENT 2019-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 894 sw main blvd, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000381378 TERMINATED 1000000930140 COLUMBIA 2022-08-02 2042-08-10 $ 5,833.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000643506 TERMINATED 1000000910348 COLUMBIA 2021-12-10 2041-12-15 $ 6,591.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000643522 TERMINATED 1000000910350 COLUMBIA 2021-12-10 2041-12-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000142400 TERMINATED 1000000881604 COLUMBIA 2021-03-29 2041-03-31 $ 38,921.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000142418 TERMINATED 1000000881605 COLUMBIA 2021-03-29 2041-03-31 $ 7,087.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2020-02-15
REINSTATEMENT 2019-07-10
Domestic Profit 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State