Search icon

CARAFIELLO'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CARAFIELLO'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARAFIELLO'S RESTAURANT, 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: 15 Apr 1980 (45 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 666801
FEI/EIN Number 591981752

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

Address: 949 S. FEDERAL HIGHWAY, DEERFIELD BCH, FL, 33441
Mail Address: 949 S. FEDERAL HIGHWAY, DEERFIELD BCH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTINELLA ANGELO Director 801 SE 13TH COURT, DEERFIELD BEACH, FL
CANTINELLA ANGELO President 801 SE 13TH COURT, DEERFIELD BEACH, FL
LOTERO ROSARIA Agent 7205 FORREST BLVD., NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-28 7205 FORREST BLVD., NORTH LAUDERDALE, FL 33068 -
REINSTATEMENT 2001-12-28 - -
REGISTERED AGENT NAME CHANGED 2001-12-28 LOTERO, ROSARIA -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-08-14 - -
REINSTATEMENT 1985-10-09 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2002-04-29
REINSTATEMENT 2001-12-28
Reg. Agent Resignation 2001-05-04
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-25
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-09-24
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-07-11

Date of last update: 01 May 2025

Sources: Florida Department of State