Search icon

CABARET, INC. - Florida Company Profile

Company Details

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

CABARET, 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: 08 Sep 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J93096
FEI/EIN Number 592839791

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

Address: 5800 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216
Mail Address: 5800 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHA ANDRE Agent 5800 PHILLIPS HIGHWAY, JAKCSONVILLE, FL, 32216
RICHA, NORMAN Director 5800 PHILLIPS HWY., JACKSONVILLE, FL
RICHA, ANDRE Director 5800 PHILLIPS HWY., JACKSONVILLE, FL
RICHA, ANDRE President 5800 PHILLIPS HWY., JACKSONVILLE, FL
RICHA, NORMAN Vice President 5800 PHILLIPS HWY., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 5800 PHILLIPS HIGHWAY, JAKCSONVILLE, FL 32216 -
REINSTATEMENT 2007-08-01 - -
REGISTERED AGENT NAME CHANGED 2007-08-01 RICHA, ANDRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-08 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2003-03-07 - -
REINSTATEMENT 1991-01-14 - -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-04
REINSTATEMENT 2007-08-01
REINSTATEMENT 2005-03-15
REINSTATEMENT 2003-07-08
Reg. Agent Resignation 2002-11-15
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State