CAFE SFA - MINNEAPOLIS, INC. - Florida Company Profile

Entity Name: | CAFE SFA - MINNEAPOLIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Mar 1997 (28 years ago) |
Date of dissolution: | 02 Mar 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2010 (15 years ago) |
Document Number: | F97000001571 |
FEI/EIN Number | 222377052 |
Address: | 12 E 49 ST, NEW YORK, NY, 10017, US |
Mail Address: | 12 E 49 ST, NEW YORK, NY, 10017, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
WILLS KEVIN | President | 12 E 49 ST, NEW YORK, NY, 10017 |
WILLS KEVIN | Secretary | 12 E 49 ST, NEW YORK, NY, 10017 |
TATE CELESTE L | Vice President | 12 E 49 ST, NEW YORK, NY, 10017 |
BRIZEL MICHAEL A | Executive Vice President | 12 E 49 ST, NEW YORK, NY, 10017 |
LLEWELLYN RON C | Secretary | 12 E 49 ST, NEW YORK, NY, 10017 |
VINCENT MICHAEL | Treasurer | 12 E 49 ST, NEW YORK, NY, 10017 |
BENTLEY JULIA | Secretary | 115 N. CALDERWOOD ST, ALCOA, TN, 37701 |
BENTLEY JULIA | Vice President | 115 N. CALDERWOOD ST, ALCOA, TN, 37701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 12 E 49 ST, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 12 E 49 ST, NEW YORK, NY 10017 | - |
Name | Date |
---|---|
Withdrawal | 2010-03-02 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-03-17 |
ANNUAL REPORT | 2004-03-02 |
ANNUAL REPORT | 2003-02-12 |
ANNUAL REPORT | 2002-02-25 |
ANNUAL REPORT | 2001-03-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State