Entity Name: | EL TORO MEXICAN RESTAURANT OF GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL TORO MEXICAN RESTAURANT OF GAINESVILLE, 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: | 22 Oct 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 1999 (26 years ago) |
Document Number: | P98000090063 |
FEI/EIN Number |
59-3580715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15202 NW 147 DR, STE 1100, ALACHUA, FL, 32615 |
Mail Address: | 4701 NW 19 PL, GAINESVILLE, FL, 32605 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOCKWELL PATTY | PTOS | 4701 N.W. 19TH PLACE, GAINESVILLE, FL, 32605 |
BERGER STOCKWELL PATRICIA | Agent | 4701 NW 19 PLACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-21 | 15202 NW 147 DR, STE 1100, ALACHUA, FL 32615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 4701 NW 19 PLACE, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-07 | 15202 NW 147 DR, STE 1100, ALACHUA, FL 32615 | - |
AMENDMENT | 1999-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State