Search icon

TAQUERIA QUETZALCOATL, INC. - Florida Company Profile

Company Details

Entity Name: TAQUERIA QUETZALCOATL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAQUERIA QUETZALCOATL, 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: 22 Dec 1994 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000092341
FEI/EIN Number 593325544

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

Address: 200 WOODSCAPE COURT, ALPHARETTA, GA, 30022
Mail Address: 200 WOODSCAPE COURT, ALPHARETTA, GA, 30022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGRI JONATHAN S President 5002 S MACDILL AVE, TAMPA, FL, 33611
MCNAMARA THOMAS P Agent 2909 BAY TO BAY BLVD.,#309, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-08-22 2909 BAY TO BAY BLVD.,#309, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2001-08-22 MCNAMARA, THOMAS P -
CHANGE OF PRINCIPAL ADDRESS 2001-07-11 200 WOODSCAPE COURT, ALPHARETTA, GA 30022 -
CHANGE OF MAILING ADDRESS 2001-07-11 200 WOODSCAPE COURT, ALPHARETTA, GA 30022 -
AMENDMENT AND NAME CHANGE 1996-08-07 TAQUERIA QUETZALCOATL, INC. -
REINSTATEMENT 1996-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000291767 LAPSED 0000487942 13242 01049 2003-10-21 2023-11-12 $ 13,854.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E MARTIN LUTHER KING BLVD, TAMPA, FL336191166

Documents

Name Date
Reg. Agent Change 2001-08-22
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State