Search icon

CAFE CAMPESINO, INC. - Florida Company Profile

Company Details

Entity Name: CAFE CAMPESINO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: F08000005065
FEI/EIN Number 582076828

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

Address: 508 W LAMAR ST, AMERICUS, GA, 31709, US
Mail Address: 508 W LAMAR ST, AMERICUS, GA, 31709, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
POMEROY III HARLAN President 623 HARROLD AVE, AMERICUS, GA, 31709
HARRIS, JR. WILLIAM S Secretary 115 E FURLOW ST, AMERICUS, GA, 31709
HARRIS, JR. WILLIAM S Treasurer 115 E FURLOW ST, AMERICUS, GA, 31709
POMEROY HARLAN III Agent 1331 SOUTH MAIN STREET, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087027 BEAN SOUTH COFFEE ACTIVE 2022-07-22 2027-12-31 - 1331 S MAIN STREET, GAINESVILLE, FL, 32601
G08350900137 SWEETWATER ORGANIC COFFEE COMPANY ACTIVE 2008-12-14 2028-12-31 - 1331 S MAIN STREET, GAINESVILLE, FL, 32601
G08350900138 SWEETWATER ORGANIC COFFEE ROASTERS EXPIRED 2008-12-14 2013-12-31 - 1331 SOUTH MAIN STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 508 W LAMAR ST, AMERICUS, GA 31709 -
CHANGE OF MAILING ADDRESS 2024-02-09 508 W LAMAR ST, AMERICUS, GA 31709 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 1331 SOUTH MAIN STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2016-07-07 POMEROY, HARLAN, III -
REINSTATEMENT 2014-10-06 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State