Search icon

CRUZ MEX, INC. - Florida Company Profile

Company Details

Entity Name: CRUZ MEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRUZ MEX, 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: 10 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: P95000029234
FEI/EIN Number 593296389

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

Address: 311 N TAMIAMI TR, RUSKIN, FL, 33570
Mail Address: 311 N TAMIAMI TR, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ROSARIO President 103 ISLAND WATER WAY, APOLLO BEACH, FL, 33572
CRUZ ROSARIO Secretary 103 ISLAND WATER WAY, APOLLO BEACH, FL, 33572
Cruz Roger Vice President 311 N Tamiami Tr, RUSKIN, FL, 33570
Cruz Rosario Agent 103 ISLAND WATER WAY, APOLLO BEACH, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068177 RIO GRANDE MEXICAN STORE ACTIVE 2015-06-30 2025-12-31 - 313 US HWY 41 NORTH, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-20 Cruz, Rosario -
REINSTATEMENT 2018-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 103 ISLAND WATER WAY, APOLLO BEACH, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-01-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State