Search icon

LA PELOTERA LATIN FOOD TRUCK CORP - Florida Company Profile

Company Details

Entity Name: LA PELOTERA LATIN FOOD TRUCK CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PELOTERA LATIN FOOD TRUCK CORP 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 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000029637
FEI/EIN Number 82-1063072

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

Address: 5901 W. LINEBAUGH AVE., TAMPA, FL, 33624, US
Mail Address: 3871 ARCADE TRAIL, APT 211, LUTZ, FL, 33548, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADERA_CENTENO LUIS M President 3871 ARCADE TRAIL, LUTZ, FL, 33548
Ladera Centeno Luis M Agent 3871 ARCADE TRAIL, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 Ladera Centeno, Luis M -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 3871 ARCADE TRAIL, APT 211, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 5901 W. LINEBAUGH AVE., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2020-07-30 5901 W. LINEBAUGH AVE., TAMPA, FL 33624 -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000498758 TERMINATED 1000000967126 HILLSBOROU 2023-10-12 2043-10-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000361840 TERMINATED 1000000960164 HILLSBOROU 2023-07-27 2043-08-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000336168 TERMINATED 1000000893214 HILLSBOROU 2021-06-25 2041-07-07 $ 3,054.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000336176 TERMINATED 1000000893215 HILLSBOROU 2021-06-25 2041-07-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000171534 TERMINATED 1000000864150 HILLSBOROU 2020-03-12 2040-03-18 $ 2,184.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000560738 TERMINATED 1000000837302 HILLSBOROU 2019-08-13 2039-08-21 $ 2,213.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State