Entity Name: | TACOS PIKI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TACOS PIKI 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: | 17 Oct 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P18000086731 |
FEI/EIN Number |
832311318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 E REYNOLDS STREET, PLANT CITY, FL, 33563, US |
Mail Address: | 4303 MCINTOSH RD, DOVER, FL, 33527, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ OMAR | President | 4303 MCINTOSH RD, DOVER, FL, 33527 |
GONZALEZ OMAR | Agent | 4303 MCINTOSH RD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 115 E REYNOLDS STREET, PLANT CITY, FL 33563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 4303 MCINTOSH RD, DOVER, FL 33527 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | GONZALEZ, OMAR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000096194 | TERMINATED | 1000000859364 | HILLSBOROU | 2020-02-07 | 2040-02-12 | $ 16,563.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000096210 | TERMINATED | 1000000859366 | HILLSBOROU | 2020-02-07 | 2040-02-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000096236 | TERMINATED | 1000000859371 | HILLSBOROU | 2020-02-07 | 2030-02-12 | $ 507.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000761930 | TERMINATED | 1000000848414 | HILLSBOROU | 2019-11-13 | 2039-11-20 | $ 8,712.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-10-07 |
Domestic Profit | 2018-10-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State