Search icon

TIERRA MEJICANA, INC. - Florida Company Profile

Company Details

Entity Name: TIERRA MEJICANA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIERRA MEJICANA, 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: 04 Nov 1998 (26 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: P98000093750
FEI/EIN Number 593542125

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

Address: 4311 SR 574, PLANT CITY, FL, 33566, US
Mail Address: 4311 SR 574, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA FABRICIO Director 4311 SR 574, PLANT CITY, FL, 33566
MOLINA ANA Director 4311 SR 574, PLANT CITY, FL, 33566
MOLINA FABRICIO Agent 4311 SR 574, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-03-26 4311 SR 574, PLANT CITY, FL 33566 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 4311 SR 574, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-30 4311 SR 574, PLANT CITY, FL 33566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001037822 TERMINATED 1000000408311 HILLSBOROU 2012-12-07 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000024720 TERMINATED 1000000382927 HILLSBOROU 2012-12-06 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000010501 LAPSED 09-12600 COUNTY COURT HILLSBOROUGH CO. 2009-07-22 2015-01-27 $15,178.57 GSC ENTERPRISES, INC., FIDELITY EXPRESS MONEY ORDER COMPANY, P.O. BOX 768, 128 JEFFERSON, SULPHUR SPRINGS, TX 75483

Documents

Name Date
REINSTATEMENT 2012-10-19
REINSTATEMENT 2009-11-12
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State