Search icon

EL MARIACHI MEXICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: EL MARIACHI MEXICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL MARIACHI MEXICAN RESTAURANT, 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: 07 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000052259
FEI/EIN Number 593583657

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

Address: 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073, US
Mail Address: 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS WILLIAM G Director 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073
EVANS WILLIAM G President 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073
EVANS WILLIAM G Treasurer 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073
EVANS MARTHA E Director 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073
EVANS MARTHA E Vice President 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073
EVANS WILLIAM G Agent 1063 BAY CIRCLE NORTH, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1063 BAY CIRCLE NORTH, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2013-04-30 1063 BAY CIRCLE NORTH, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2002-07-23 EVANS, WILLIAM G -
REGISTERED AGENT ADDRESS CHANGED 2002-07-23 1063 BAY CIRCLE NORTH, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875550 ACTIVE 1000000499300 DUVAL 2013-04-24 2033-05-03 $ 732.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State