Search icon

PESOS MEXICAN RESTAURANTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PESOS MEXICAN RESTAURANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PESOS MEXICAN RESTAURANTS OF FLORIDA, 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: 01 Dec 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000102117
FEI/EIN Number 593481333

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

Address: 3895 S. FLORIDA AVE., LAKELAND, FL, 33813, US
Mail Address: 3895 S. FLORIDA AVE., LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO BLANCA Director 3909 SADDLE RIDGE ST, VALRICO, FL, 33594
RODRIGUEZ WILLIAM Manager 3909 SADDLE RIDGE ST, VALRICO, FL, 33594
PRIETO BLANCA E Agent 3909 SADDLE RIDGE STREET, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 3895 S. FLORIDA AVE., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2012-04-27 3895 S. FLORIDA AVE., LAKELAND, FL 33813 -
REINSTATEMENT 2011-01-26 - -
REGISTERED AGENT NAME CHANGED 2011-01-26 PRIETO, BLANCA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000324334 LAPSED 1000000590267 POLK 2014-03-03 2024-03-13 $ 1,273.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-01-26
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State