Search icon

CACIQUE RESTAURANTS, INC - Florida Company Profile

Company Details

Entity Name: CACIQUE RESTAURANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CACIQUE RESTAURANTS, 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000068114
FEI/EIN Number 522443939

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

Address: 5305 EHRLICH RD, TAMPA, FL, 33625
Mail Address: 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ACOSTA EDUARDO J President 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625
GONZALEZ ACOSTA EDUARDO J Treasurer 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625
GONZALEZ ACOSTA EDUARDO J Director 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625
CERCET DAMARIS Vice President 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625
CERCET DAMARIS Secretary 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625
CERCET DAMARIS Director 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625
GONZALEZ ACOSTA EDUARDO J Agent 15534 LAKE BELLA VISTA DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 5305 EHRLICH RD, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000140179 TERMINATED 1000000428708 HILLSBOROU 2013-01-07 2033-01-16 $ 440.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000106230 TERMINATED 1000000250521 HILLSBOROU 2012-02-10 2032-02-15 $ 885.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000592738 TERMINATED 1000000232626 HILLSBOROU 2011-09-12 2031-09-14 $ 11,135.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State