Entity Name: | TEJANO NIGHT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEJANO NIGHT CLUB, 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: | 02 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000049823 |
FEI/EIN Number |
650925320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12345 301 HWY N, PARRISH, FL, 34219 |
Mail Address: | 43106 SR 64 EAST, MYAKKA CITY, FL, 34251 |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROLANDO | President | 43106 SR 64 EAST, MYAKKA CITY, FL, 34251 |
RODRIGUEZ ROLANDO | Agent | 43106 SR 64 EAST, MYAKKA CITY, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 12345 301 HWY N, PARRISH, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | RODRIGUEZ, ROLANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 43106 SR 64 EAST, MYAKKA CITY, FL 34251 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State