Entity Name: | TEJANO 561 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jul 2020 (5 years ago) |
Document Number: | P20000051155 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2021 N.E. 4th St., Boynton Beach, FL, 33435, US |
Mail Address: | 2021 N.E. 4th St., Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARIA A | Agent | 2021 N.E. 4th Street, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
GONZALEZ MARIA A | President | 2021 N.E. 4th Street, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
GONZALEZ KRYSTAL | Vice President | 2021 N.E. 4th Street, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Gonzalez Anabella | Secretary | 2021 N. E. 4TH STREET, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-19 | 2021 N.E. 4th St., Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-19 | 2021 N.E. 4th St., Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-19 | 2021 N.E. 4th Street, Boynton Beach, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-09-19 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-03 |
Domestic Profit | 2020-07-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State