Search icon

EL CHAPARRO, INC. - Florida Company Profile

Company Details

Entity Name: EL CHAPARRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL CHAPARRO, 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: 09 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000070465
FEI/EIN Number 650940539

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

Address: 14811 NORTH FLORIDA AVENUE, TAMPA, FL, 33613, US
Mail Address: 5084 BRIGHT GALAXY LANE, GREENACRES, FL, 33463
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EVA G Director 8054 BRIGHT GALAXY LANE, GREENACRES, FL, 33463
GONZALEZ EVA G President 8054 BRIGHT GALAXY LANE, GREENACRES, FL, 33463
GONZALEZ EVA G Agent 5084 BRIGHT GALAXY LANE, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900508 DON PEPE'S RESTAURANT EXPIRED 2008-02-13 2013-12-31 - 7407 N NEBRASKA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 14811 NORTH FLORIDA AVENUE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2006-03-02 14811 NORTH FLORIDA AVENUE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 5084 BRIGHT GALAXY LANE, GREENACRES, FL 33463 -
CANCEL ADM DISS/REV 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000321571 TERMINATED 1000000091415 018853 001050 2008-09-10 2028-10-01 $ 19,156.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000007949 TERMINATED 1000000067681 018328 001498 2007-12-19 2028-01-09 $ 12,678.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000213111 TERMINATED 1000000033670 20819 01267 2006-09-07 2011-09-20 $ 1,653.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-05-16
REINSTATEMENT 2004-12-02
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-08-31
Domestic Profit 1999-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State