Entity Name: | SENOR TACO OF PORT ORANGE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2017 (7 years ago) |
Document Number: | P17000085981 |
FEI/EIN Number | 82-3171871 |
Address: | 3340 S NOVA ROAD, PORT ORANGE, FL, 32129 |
Mail Address: | 933 SEA DUCK DREIVE, DAYTONA BEACH, FL, 32119, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
A&G BOOKKEEPING SERVICES | Agent | 160 Cypress Point Pkwy Ste A102, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
ALVARO MARIA I | President | 933 SEA DUCK DREIVE, DAYTONA BEACH, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023037 | SENOR TACO TOO | EXPIRED | 2018-02-13 | 2023-12-31 | No data | 3340 S NOVA ROAD, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 3340 S NOVA ROAD, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | A&G BOOKKEEPING SERVICES | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 160 Cypress Point Pkwy Ste A102, Palm Coast, FL 32164 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-10-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State