Search icon

TACOS PIKI INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GONZALEZ OMAR President 4303 MCINTOSH RD, DOVER, FL, 33527
GONZALEZ OMAR Agent 4303 MCINTOSH RD, DOVER, FL, 33527

Events

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 - -

Debts

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

Documents

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