Search icon

DAVID'S CAFE, INC. - Florida Company Profile

Company Details

Entity Name: DAVID'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID'S CAFE, 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: 12 Sep 1977 (48 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 547245
FEI/EIN Number 591766234

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

Address: 1521 Alton Road #112, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 Alton Road #112, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ADRIAN Treasurer 1521 ALTON ROAD #112, MIAMI BEACH, FL, 33139
GONZALEZ Adrian Agent 1521 Alton Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-04-01 GONZALEZ, Adrian -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 1521 Alton Road, #112, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-31 1521 Alton Road #112, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-08-31 1521 Alton Road #112, MIAMI BEACH, FL 33139 -
AMENDMENT 2009-04-10 - -
AMENDMENT 2001-09-24 - -
NAME CHANGE AMENDMENT 2000-06-12 DAVID'S CAFE, INC. -
REINSTATEMENT 1984-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535301 LAPSED 1000000608549 DADE 2014-04-09 2024-05-01 $ 3,326.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000520303 TERMINATED 1000000606278 DADE 2014-04-04 2034-05-01 $ 11,849.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001021602 LAPSED 10-21336-CA02 MIAMI-DADE COUNTY CIRCUIT 2012-12-13 2017-12-19 $289,106.89 EDGEWATER CONSTRUCTION GROUP, INC., 1510 N.W, 79TH AVE., MIAMI, FL 33126
J12001015844 TERMINATED 1000000431067 DADE 2012-12-06 2032-12-14 $ 51,787.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000165467 TERMINATED 1000000255026 DADE 2012-02-29 2032-03-07 $ 6,169.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2016-05-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State