Search icon

FETE CUISINE CORP. - Florida Company Profile

Company Details

Entity Name: FETE CUISINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FETE CUISINE CORP. 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 Jun 1989 (36 years ago)
Date of dissolution: 24 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2007 (17 years ago)
Document Number: K93135
FEI/EIN Number 650143233

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

Address: 4854 S.W. 75TH AVENUE, MIAMI, FL, 33155
Mail Address: 4854 S.W. 75TH AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANA JORGE President 4854 S.W. 75TH AVENUE, MIAMI, FL, 33155
PLANA JORGE Director 4854 S.W. 75TH AVENUE, MIAMI, FL, 33155
PLANA JUANITA Vice President 4854 SW 75TH AVENUE, MIAMI, FL, 33155
PLANA JUANITA Agent 4854 S.W. 75TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-24 - -
AMENDMENT 2004-11-12 - -
AMENDMENT 2004-08-25 - -
AMENDMENT 2004-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 1996-11-22 4854 S.W. 75TH AVENUE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1996-11-22 4854 S.W. 75TH AVENUE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1996-11-22 4854 S.W. 75TH AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1996-11-22 PLANA, JUANITA -
REINSTATEMENT 1996-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000378383 ACTIVE 1000000063898 26026 4607 2007-11-02 2027-11-21 $ 1,642.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000014062 LAPSED 01011430057 20084 04649 2001-12-17 2022-01-15 $ 2,908.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Voluntary Dissolution 2007-12-24
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
Amendment 2004-11-12
ANNUAL REPORT 2004-09-02
Amendment 2004-08-25
Amendment 2004-07-12
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State