Search icon

ACAPULCO OF MARY ESTHER, INC. - Florida Company Profile

Company Details

Entity Name: ACAPULCO OF MARY ESTHER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACAPULCO OF MARY ESTHER, 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: 31 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000000133
FEI/EIN Number 593489184

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

Address: 100 JOHN KING ROAD, CRESTVIEW, FL, 32539
Mail Address: 100 JOHN KING RD, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ ROGELIO President 100 JOHN KING ROAD, CRESTVIEW, FL, 32539
CHAVEZ ROGELIO Agent 100 JOHN KING ROAD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 100 JOHN KING ROAD, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-16 100 JOHN KING ROAD, CRESTVIEW, FL 32539 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-03-25 100 JOHN KING ROAD, CRESTVIEW, FL 32539 -
REINSTATEMENT 2005-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-03-11 CHAVEZ, ROGELIO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000181985 TERMINATED 1000000052104 2788 982 2007-06-05 2027-06-13 $ 9,433.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2008-06-16
ANNUAL REPORT 2006-05-30
REINSTATEMENT 2005-03-25
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-20
Domestic Profit 1997-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State