Search icon

MISTER TEQUENO, INC. - Florida Company Profile

Company Details

Entity Name: MISTER TEQUENO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISTER TEQUENO, 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: 05 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000020911
FEI/EIN Number 650975900

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

Address: C/O DAVID J. HART, P.A., 21 S. E. 1ST AVE, MIAMI, FL, 33131
Mail Address: C/O DAVID J. HART, P.A., 21 S. E. 1ST AVE, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZABETH JOSEFINA CEDENO PARRA Director CALLE GUARAGUO,EDF DON MANUEL, PISO 1, #1A, PUERTO LA CRUZ-ESTADO ANZOAT, OC, VENEZUELA
APOLLINI-CABUOTO VINCENZO Director CALLE GUARAGUO,EDF DON MANUEL, PISO 1, #1A, PUERTO LA CRUZ-ESTADO ANZOAT, OC, VENEZUELA
CEDENO ELISAUL A Director CALLE GUARAGUO,EDF DON MANUEL PISO1, LA CRUZ ESTADO ANZOATOC, VN, #1a puert
CEDENO MARIA M Director CALLE GUARAGUO EDF DON MANUEL, ANZOATOC, VENEZUELA
HART DAVID J Agent 21 S. E. FIRST AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 C/O DAVID J. HART, P.A., 21 S. E. 1ST AVE, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2002-04-02 C/O DAVID J. HART, P.A., 21 S. E. 1ST AVE, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 21 S. E. FIRST AVE, 10TH FLOOR, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000276349 LAPSED 02-3637 SP 25 MIAMI-DADE COUNTY 2002-06-18 2007-07-15 $5,037.91 WASTE MANAGEMENT OF DADE COUNTY, 2125 NW 10TH COURT, MIAMI, FL. 33127

Documents

Name Date
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State