Search icon

CASANOVA'S CAFE, INC. - Florida Company Profile

Company Details

Entity Name: CASANOVA'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASANOVA'S 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: 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: 20 Aug 2001 (24 years ago)
Date of dissolution: 28 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: P01000082286
FEI/EIN Number 651135433

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

Address: 8614 N. SUWANEE AVE, TAMPA, FL, 33604
Mail Address: 7919 GEORGE WASHINGTON LANE, TAMPA, FL, 33637
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGWAY MARTHA S Director 7919 GEORGE WASHINGTON LANE, TAMPA, FL, 33637
HIGGINS TEREE L Agent 7919 GEORGE WASHINGTON LANE, TAMPA, FL, 33637
HIGGINS TEREE L Director 7919 GEORGE WASHINGTON LANE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 8614 N. SUWANEE AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 7919 GEORGE WASHINGTON LANE, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2008-04-28 8614 N. SUWANEE AVE, TAMPA, FL 33604 -
ADMIN DISS/REV CANCELATION 2003-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2009-12-28
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-09-08
Domestic Profit 2001-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State