Search icon

LA GLORIA RESTAURANT CORP - Florida Company Profile

Company Details

Entity Name: LA GLORIA RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GLORIA RESTAURANT 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: 21 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000070093
FEI/EIN Number APPLIED FOR

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

Address: 8232 ULMERTON RD, LARGO, FL, 33771, US
Mail Address: 5701 93RD AVE N, PINELLAS PARK, FL, 33782, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO URTECHO FREDDY President 5701 93RD AVE N, PINELLAS PARK, FL, 33782
NAVARRO URTECHO MARCO A Vice President 5701 93RD AVE N, PINELLAS PARK, FL, 33782
NAVARRAO URTECHO FREDDY Agent 5701 93RD AVE N, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118875 LA GLORIA RESTAURANT 2 EXPIRED 2019-11-04 2024-12-31 - 4505 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State