Search icon

LA PACHANGA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: LA PACHANGA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PACHANGA ENTERPRISES 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: 06 Oct 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000088994
FEI/EIN Number 522220293

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

Address: 724 W. VINE ST., KISSIMMEE, FL, 34741, US
Mail Address: 724 W VINE STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINCAPIE BLANCA P President 1668 NESTLEWOOD TRAIL, ORLANDO, FL, 32837
HINCAPIE BLANCA P Agent 1668 NESTLEWOOD TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-28 724 W. VINE ST., KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2008-04-30 HINCAPIE, BLANCA P -
CANCEL ADM DISS/REV 2007-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-07 724 W. VINE ST., KISSIMMEE, FL 34741 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000617651 LAPSED 09-60178 CA02 CIRCUIT COURT IN DADE COUNTY 2009-12-03 2015-05-27 $62,705.26 MADISON ACQUISITIONS, CORP, AS ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163
J10000034071 LAPSED 09-60178 CA 02 MIAMI-DADE COUNTY COURT 2009-12-02 2015-02-04 $62,705.26 INTERMEX WRIRE TRANSFER, LLC, 9480 S. DIXIW HIGHWAY, MIAMI, FL 33156
J10000233848 TERMINATED 1000000140222 OSCEOLA 2009-10-20 2030-02-16 $ 1,762.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09002116605 LAPSED 08-CA-7278-MF CIR CT OSCEOLA CTY 2009-04-20 2014-08-21 $399,356.53 UNITY BANK, 64 OLD HIGHWAY 22, CLINTON, NJ 08809
J09000124494 TERMINATED 1000000087380 3718 492 2008-07-29 2029-01-22 $ 950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000361823 ACTIVE 1000000087380 3718 492 2008-07-29 2029-01-28 $ 950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000202054 TERMINATED 1000000046605 3502 2602 2007-06-15 2027-07-05 $ 4,035.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-05-18
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-07-19
Domestic Profit 1999-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State