Search icon

EL TAMARINDO CAFE, INC. - Florida Company Profile

Company Details

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

EL TAMARINDO 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 05 May 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: P03000036142
FEI/EIN Number 510455946

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

Address: 233 SR 84, FORT LAUDERDALE, FL, 33315, US
Mail Address: 233 SR 84, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AMAYA BROTHERS, INC. Director
THE TICKTIN LAW GROUP, P.A. Agent

Events

Event Type Filed Date Value Description
CONVERSION 2015-05-05 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000083307. CONVERSION NUMBER 100000151351
REGISTERED AGENT NAME CHANGED 2014-05-01 The Ticktin Law Group, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 600 West Hillsboro Blvd, Suite 220, Deerfield Beach, FL 33441 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 233 SR 84, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2005-03-14 233 SR 84, FORT LAUDERDALE, FL 33315 -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000565420 TERMINATED 1000000676156 BROWARD 2015-05-04 2025-05-11 $ 570.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-12-16
ANNUAL REPORT 2009-03-30
Off/Dir Resignation 2008-08-14
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2008-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State