Search icon

EL GRECO CAFE, INC. - Florida Company Profile

Company Details

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

EL GRECO CAFE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: L05433
FEI/EIN Number 650140739

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

Address: 5850 LONG SHORE LOOP, SARASOTA, FL, 34238, US
Mail Address: 5850 LONG SHORE LOOP, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUBLIS PAULENE President 5850 LONG SHORE LOOP, SARASOTA, FL, 34238
SOUBLIS PAULENE Director 5850 LONG SHORE LOOP, SARASOTA, FL, 34238
RPP FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 5850 LONG SHORE LOOP, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2020-06-29 5850 LONG SHORE LOOP, SARASOTA, FL 34238 -
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 RPP FINANCIAL SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-09-30 4301 32ND ST W STE D3, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State