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