Search icon

LA TAPATIA MEXICAN GROCERY VII, INC. - Florida Company Profile

Company Details

Entity Name: LA TAPATIA MEXICAN GROCERY VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA TAPATIA MEXICAN GROCERY VII, 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: 29 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000104448
FEI/EIN Number 593612108

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

Address: 325 W. NEW MARKET RD., IMMOKALEE, FL, 34142
Mail Address: 5216 CENTENNIAL BLVD., LEHIGH ACRES, FL, 33971
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENDEJAS GILBERTO President 4673 SW BULLPOND RD., ARCADIA, FL, 34266
AGUILAR MARYANN Secretary 5216 CENTENNIAL BLVD., LEHIGH ACRES, FL, 33971
AGUILARS MARYANN Agent 5216 CENTENNIAL BLVD., LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 325 W. NEW MARKET RD., IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2009-02-09 325 W. NEW MARKET RD., IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2009-02-09 AGUILARS, MARYANN -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 5216 CENTENNIAL BLVD., LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000331410 ACTIVE 1000000157960 COLLIER 2010-01-20 2030-02-16 $ 4,524.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000209947 ACTIVE 1000000135637 COLLIER 2009-08-14 2030-02-16 $ 13,954.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000117252 ACTIVE 1000000045065 4210 4161 2007-04-10 2027-04-25 $ 16,458.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000098767 TERMINATED 1000000035472 4131 3580 2006-11-02 2027-04-11 $ 21,468.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-05-04
CORAPREIWP 2009-02-09
REINSTATEMENT 2006-06-05
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-12-12
ANNUAL REPORT 2001-07-25
ANNUAL REPORT 2000-06-27
Domestic Profit 1999-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State