Search icon

TACOS Y TAMALES DONA MARIA INC - Florida Company Profile

Company Details

Entity Name: TACOS Y TAMALES DONA MARIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TACOS Y TAMALES DONA MARIA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P20000010697
FEI/EIN Number 32-0621926

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

Address: 454 N PARK AVENUE, APOPKA, FL, 32712, US
Mail Address: 454 N PARK AVENUE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULO LARIOS President 454 N PARK AVENUE, APOPKA, FL, 32712
LARIOS PAULO Agent 454 N PARK AVENUE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112905 COCINA Y TAMALES DONA MARIA INC ACTIVE 2022-09-09 2027-12-31 - 250 E LAKE MARY BLVD 219, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 454 N PARK AVENUE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2023-12-12 454 N PARK AVENUE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-12 454 N PARK AVENUE, APOPKA, FL 32712 -
REINSTATEMENT 2022-03-16 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 LARIOS, PAULO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-03-16
Domestic Profit 2020-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State