Search icon

HONORATO & SONS, CORP.

Company Details

Entity Name: HONORATO & SONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: P20000043112
FEI/EIN Number 85-3703124
Address: 2711 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773
Mail Address: 2711 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HONORATO JOSE L Agent 7236 AUTUMN TRAIL, ORLANDO, FL, 32818

President

Name Role Address
HONORATO JOSE L President 2711 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773

Treasurer

Name Role Address
HONORATO MARIA Treasurer 2711 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773

Secretary

Name Role Address
HONORATO MARIA Secretary 2711 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112868 LA MEXICANA #7 RESTAURANT ACTIVE 2022-09-09 2027-12-31 No data 2711 SOUTH ORLANDO DR, SANFORD, FL, 32773
G21000129126 SAN MIGUEL MEXICAN GRILL, CORP. ACTIVE 2021-09-27 2026-12-31 No data 1442 W. ORANGE BLOSSOM TRL., APOPKA, FL, 32712
G21000129119 TORTILLERIA LA MEXICANA #7, INC. ACTIVE 2021-09-27 2026-12-31 No data 2711 SOUTH ORLANDO DR., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-09 HONORATO, JOSE L No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 7236 AUTUMN TRAIL, ORLANDO, FL 32818 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
Amendment 2022-09-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
Domestic Profit 2020-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State