Search icon

CAFE CREOLE, INC. - Florida Company Profile

Company Details

Entity Name: CAFE CREOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE CREOLE, 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: 06 Apr 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J66919
FEI/EIN Number 592801885

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

Address: C/O LYNN RAMEY, 1901 13TH STREET NORTH, S-300, TAMPA, FL, 33605
Mail Address: C/O LYNN RAMEY, 1901 13TH STREET NORTH, S-300, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN D'AVANZA PATTYE A President 3312 WEST SAN MIGUEL, TAMPA, FL, 33629
PIPPIN D'AVANZA PATTYE A Secretary 3312 WEST SAN MIGUEL, TAMPA, FL, 33629
PIPPIN D'AVANZA PATTYE A Treasurer 3312 WEST SAN MIGUEL, TAMPA, FL, 33629
PIPPIN D'AVANZA PATTYE A Director 3312 WEST SAN MIGUEL, TAMPA, FL, 33629
RAMEY LYNN E Agent 1901 13TH STRET NORTH #S-300, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-18 C/O LYNN RAMEY, 1901 13TH STREET NORTH, S-300, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1999-06-18 C/O LYNN RAMEY, 1901 13TH STREET NORTH, S-300, TAMPA, FL 33605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000051386 ACTIVE 1000000246970 HILLSBOROU 2012-01-13 2032-01-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000079320 ACTIVE 1000000044334 17568 001026 2007-03-14 2027-03-21 $ 270,223.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900011155 LAPSED 04-2299 CC CO CRT OF HILLSBOROUGH CO FL 2004-01-28 2009-04-29 $12523.27 FRONTIER LEASING CORPORATION, 11180 AURORA AVENUE, URBANDALE, IA 50322
J03900005898 LAPSED 03 CC 2276NC CO. CRT. IN/FOR SARASOTA CO. 2003-07-21 2008-08-21 $6680.52 FCCI INSURANCE COMPANY, A FL. CORP., F/K/A A FICCI MUTUAL INSURANCE COMPANY, SARASOTA, FL 34230
J04900006932 LAPSED 04-CC-002908 CNTY CT HILLSBOROUGH CNTY FL 2003-07-17 2009-03-15 $13263.60 ACCUTEMP PRODUCTS, INC., POST OFFICE BOX 677, NEW HAVEN, IN 46774
J03000222507 LAPSED 2003-6329-CC-L HILLSBOROUGH COUNTY COURT 2003-07-09 2008-07-22 $7,294.92 END-USERS, INC., 2825 WILLCREST, SUITE #470, HOUSTON, TX 77042
J03000014235 LAPSED 02-5229-CC HILLSBOROUGH COUNTY COURT 2002-12-30 2008-01-14 $7567.15 MIANO & SONS SEAFOOD, INC., P.O. BOX 270664, TAMPA, FL 33688
J12000719578 LAPSED 2001-CC-003435 MANATEE 2002-12-04 2017-10-24 $16,449.74 SYSCO WEST COAST FLORIDA, INC., 3000 69TH STREET E., PALMETTO, FL 34221
J02000396253 LAPSED 01021140047 11955 00104 2002-09-09 2022-10-03 $ 97,167.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J02000358725 LAPSED 02-11208-SC-1 HILLSBOROUGH CTY CRT SM CLM DI 2002-07-19 2007-09-09 $3,244.35 GUEST INFORMANT, INC., C/O 9400 TOPANGA CANYON BLVD #100, CHATSWORTH, GA 91311

Documents

Name Date
Reg. Agent Resignation 2003-03-07
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-06-18
ANNUAL REPORT 1998-09-09
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State