Search icon

TACO FUSION INC. - Florida Company Profile

Company Details

Entity Name: TACO FUSION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACO FUSION 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: 28 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000094567
FEI/EIN Number APPLIED FOR

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

Address: 2480 S CONGRESS AVE, WEST PALM BEACH, FL, 33406, US
Mail Address: 2480 S CONGRESS AVE, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PEREZ LUIS R President 275 RANCH LANE, WEST PALM BEACH, FL, 33406
HERNANDEZ PEREZ LUIS R Agent 275 RANCH LANE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 2480 S CONGRESS AVE, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 275 RANCH LANE, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-09-15 2480 S CONGRESS AVE, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2020-09-15 HERNANDEZ PEREZ, LUIS ROLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-09-15
Domestic Profit 2017-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State