Search icon

EL RINCON MEJICANO RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: EL RINCON MEJICANO RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RINCON MEJICANO RESTAURANT, 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: 08 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000042536
FEI/EIN Number 593603800

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

Address: 4907 N ARMENIA AVE, TAMPA, FL, 33614
Mail Address: 4907 N ARMENIA AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGO JUANITA President 4907 N ARMENIA AVE, TAMPA, FL, 33614
LUGO JUANITA Director 4907 N ARMENIA AVE, TAMPA, FL, 33614
CAMPOS-MEDINA MA. GUADALUPE Vice President 4907 N ARMENIA AVE, TAMPA, FL, 33614
CAMPOS-MEDINA MA. GUADALUPE Director 4907 N ARMENIA AVE, TAMPA, FL, 33614
LUGO JUANITA Agent 4907 N ARMENIA AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-09-01 LUGO, JUANITA -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-10-24 4907 N ARMENIA AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2001-10-24 4907 N ARMENIA AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2001-10-24 4907 N ARMENIA AVE, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265468 ACTIVE 1000000652218 HILLSBOROU 2015-02-12 2035-02-18 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000509546 ACTIVE 1000000604396 HILLSBOROU 2014-04-02 2034-05-01 $ 770.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000466535 ACTIVE 1000000262639 HILLSBOROU 2012-05-23 2032-06-06 $ 4,969.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-01
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-17
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State