Search icon

MAUI TACOS FLORIDA LEASING, INC.

Company Details

Entity Name: MAUI TACOS FLORIDA LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000053210
FEI/EIN Number 65-0928998
Address: C/O UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD., STE. 508, MIAMI, FL 33156
Mail Address: 1775 THE EXCHANGE, STE. 600, ATLANTA, GA 30339
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

President

Name Role Address
SITKOFF, ROBERT President 1775 THE EXCHANGE, SUITE 600, ATLANTA, GA 30339

Chief Financial Officer

Name Role Address
LANGFELDER, JEFFREY Chief Financial Officer 1775 THE EXCHANGE, SUITE 600, ATLANTA, GA 30339

Vice President

Name Role Address
LANGFELDER, JEFFREY Vice President 1775 THE EXCHANGE, SUITE 600, ATLANTA, GA 30339

Chief Executive Officer

Name Role Address
GILLETTE, SPENCER Chief Executive Officer 1775 THE EXCHANGE, SUITE 600, ATLANTA, GA 30339

Secretary

Name Role Address
GILLETTE, SPENCER Secretary 1775 THE EXCHANGE, SUITE 600, ATLANTA, GA 30339

Treasurer

Name Role Address
LANE, BRIAN Treasurer 1775 THE EXCHANGE, STE. 600, ATLANTA, GA 30339

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-01-22 C/O UNITED CORPORATE SERVICES, INC., 9200 S. DADELAND BLVD., STE. 508, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-08-17
ANNUAL REPORT 2000-09-14
Domestic Profit 1999-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State