Search icon

BUNNY'S COFFEE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BUNNY'S COFFEE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUNNY'S COFFEE SHOP, 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: 20 Jan 1986 (39 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H95288
FEI/EIN Number 592622948

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

Address: % GARY P. COHEN, 46 1ST ST #400, MIAMI, FL, 33130
Mail Address: % GARY P. COHEN, 46 1ST ST #400, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANU, BERNADETTE Director 1045 10TH STREET, MIAMI BEACH, FL
COHEN, GARY P. Agent 46 1ST ST #400, MIAMI, FL, 33130
CANU, BERNADETTE President 1045 10TH STREET, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-08 46 1ST ST #400, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 1987-03-25 % GARY P. COHEN, 46 1ST ST #400, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 1987-03-25 % GARY P. COHEN, 46 1ST ST #400, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State