Search icon

CARIBBEAN CAFE & CATERING OF ISLAMORADA INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN CAFE & CATERING OF ISLAMORADA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN CAFE & CATERING OF ISLAMORADA 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: 15 Apr 2003 (22 years ago)
Date of dissolution: 04 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P03000042039
FEI/EIN Number 331053895

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

Address: 80925 OVERSEAS HIGHWAY, UNIT #5, ISLAMORADA, FL, 33036
Mail Address: PO Box 205, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierog Deborah President 181 Venetian DRIVE, ISLAMORADA, FL, 33036
Pierog Deborah M Agent 181 Venetian Drive, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-04 - -
CHANGE OF MAILING ADDRESS 2018-02-21 80925 OVERSEAS HIGHWAY, UNIT #5, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2017-02-13 Pierog, Deborah Mary -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 181 Venetian Drive, ISLAMORADA, FL 33036 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-04
ANNUAL REPORT 2018-02-21
Off/Dir Resignation 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State