Search icon

DONA GOYA - CUBAN CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: DONA GOYA - CUBAN CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONA GOYA - CUBAN CAFETERIA, 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 Sep 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000095866
FEI/EIN Number 200191456

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

Address: 522 JOEL BLVD, UNIT A, LEHIGH ACRES, FL, 33972
Mail Address: 522 JOEL BLVD, UNIT A, LEHIGH ACRES, FL, 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ IDARMI President 522 JOEL BLVD, LEHIGH ACRES, FL, 33972
RODRIGUEZ GERARDO Vice President P.O. BOX 1599, LEHIGH ACRES, FL, 33970
SANCHEZ IDARMI Agent 522 JOEL BLVD, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-02-01 SANCHEZ, IDARMI -
AMENDMENT 2010-08-04 - -
CANCEL ADM DISS/REV 2010-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-26 522 JOEL BLVD, LEHIGH ACRES, FL 33972 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-28 522 JOEL BLVD, UNIT A, LEHIGH ACRES, FL 33972 -

Documents

Name Date
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-01
Amendment 2010-08-04
REINSTATEMENT 2010-05-26
ANNUAL REPORT 2008-12-15
Off/Dir Resignation 2008-06-17
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State