Search icon

DARK SIDE CAFE, INC.

Company Details

Entity Name: DARK SIDE CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jul 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000066000
FEI/EIN Number 593737777
Address: 777 EAST MERRITT ISLAND CSWY, MERRITT SQUARE MALL, MERRITT ISLAND, FL, 32952
Mail Address: 3383 CARAMBOLA CIRCLE, MELBOURNE, FL, 32940
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MURATORE JOYCE A Agent 3383 CARAMBOLA CIRCLE, MELBOURNE, FL, 32940

President

Name Role Address
MURATORE JOYCE A President 3383 CARAMBOLA CIRCLE, MELBOURNE, FL, 32940

Secretary

Name Role Address
MURATORE JOHN S Secretary 3383 CARAMBOLA CIRCLE, MELBOURNE, FL, 32940

Treasurer

Name Role Address
MURATORE JOHN S Treasurer 3383 CARAMBOLA CIRCLE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-08-31 777 EAST MERRITT ISLAND CSWY, MERRITT SQUARE MALL, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2006-08-31 MURATORE, JOYCE APRES No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-31 3383 CARAMBOLA CIRCLE, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 777 EAST MERRITT ISLAND CSWY, MERRITT SQUARE MALL, MERRITT ISLAND, FL 32952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900003815 LAPSED 05-2006-CA-60215 18TH JUDICIAL CIR CRT 2007-03-06 2012-03-12 $55197.04 COASTAL BANK, 1701 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931

Documents

Name Date
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-03-06
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-08-01
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-07-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State