Search icon

LOS AZTECAS RESTAURANT OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: LOS AZTECAS RESTAURANT OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS AZTECAS RESTAURANT OF TAMPA, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000098611
FEI/EIN Number 900107973

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

Address: 4502 W HILLSBOROUGH AVENUE, TAMPA, FL, 33614, US
Mail Address: 4502 W HILLSBOROUGH AVENUE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gutierrez Judith President 4502 W HILLSBOROUGH AVENUE, TAMPA, FL, 33614
GUTIERREZ JUDITH Agent 4502 W HILLSBOROUGH AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085763 GUADALAJARA MEXICAN RESTAURANT EXPIRED 2013-08-28 2018-12-31 - 4502 WEST HILLSBOROUGH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 GUTIERREZ, JUDITH -
CHANGE OF MAILING ADDRESS 2011-04-28 4502 W HILLSBOROUGH AVENUE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 4502 W HILLSBOROUGH AVENUE, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2009-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000313799 ACTIVE 1000000825068 HILLSBOROU 2019-04-29 2039-05-01 $ 4,008.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000550525 TERMINATED 1000000791816 HILLSBOROU 2018-07-26 2038-08-02 $ 4,370.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000215715 TERMINATED 1000000783845 HILLSBOROU 2018-05-24 2038-05-30 $ 3,066.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000227951 TERMINATED 1000000740516 HILLSBOROU 2017-04-12 2037-04-20 $ 5,744.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000635015 TERMINATED 1000000722631 HILLSBOROU 2016-09-19 2036-09-21 $ 3,370.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000507263 TERMINATED 1000000719873 HILLSBOROU 2016-08-19 2036-08-24 $ 2,826.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001053129 TERMINATED 1000000693350 HILLSBOROU 2015-09-04 2035-12-04 $ 3,329.07 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 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State