Search icon

CHARACATO'S RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: CHARACATO'S RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARACATO'S RESTAURANT, 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: 02 Oct 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000095691
FEI/EIN Number 651146219

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

Address: 235 PARK BLVD, MIAMI, FL, 33126, US
Mail Address: 235 PARK BLVD, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENAS MONICA President 235 PARK BLVD, MIAMI, FL, 33126
DUENAS MONICA Secretary 235 PARK BLVD, MIAMI, FL, 33126
DUENAS MONICA Director 235 PARK BLVD, MIAMI, FL, 33126
DUENAS MONICA Vice President 235 PARK BLVD, MIAMI, FL, 33126
DUENAS MONICA Agent 235 PARK BLVD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-06-15 DUENAS, MONICA -
AMENDMENT 2004-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 235 PARK BLVD, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-04-30 235 PARK BLVD, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 235 PARK BLVD, MIAMI, FL 33126 -
AMENDMENT 2003-04-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000744053 LAPSED 1000000443918 MIAMI-DADE 2013-04-12 2023-04-17 $ 6,326.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000744550 ACTIVE 1000000322147 MIAMI-DADE 2012-10-17 2032-10-25 $ 489.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000159322 ACTIVE 1000000028632 24639 0988 2006-06-16 2026-07-19 $ 6,457.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-30
Amendment 2004-06-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
Amendment 2003-04-23
ANNUAL REPORT 2002-11-08
Domestic Profit 2001-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State