Search icon

D & J CARIBBEAN AMERICAN CUISINE, INC. - Florida Company Profile

Company Details

Entity Name: D & J CARIBBEAN AMERICAN CUISINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & J CARIBBEAN AMERICAN CUISINE, 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: 04 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000072613
FEI/EIN Number 201096569

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

Address: 1401 S. STATE ROAD 7, NORTH LAUDERDALE, FL, 33068
Mail Address: 2201 NW 26 street, Oakland Park, FL, 33311, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Jason President 9128 NW 44th Court, Sunrise, FL, 33351
Powell Jason Director 9128 NW 44th Court, Sunrise, FL, 33351
POWELL DEVON Vice President 7342 NW 47TH PLACE, LAUDERHILL, FL, 33319
POWELL DEVON Director 7342 NW 47TH PLACE, LAUDERHILL, FL, 33319
Powell Devon Agent 2201 NW 26th Street, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-01 2201 NW 26th Street, Oakland Park, FL 33311 -
REINSTATEMENT 2020-08-01 - -
CHANGE OF MAILING ADDRESS 2020-08-01 1401 S. STATE ROAD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2020-08-01 Powell, Devon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-05-24 D & J CARIBBEAN AMERICAN CUISINE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000304124 TERMINATED 1000000059701 44606 104 2007-09-13 2027-09-19 $ 10,311.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000274790 TERMINATED 1000000036708 43171 541 2006-11-28 2026-11-29 $ 1,696.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000109376 TERMINATED 1000000026533 42003 857 2006-05-11 2026-05-18 $ 7,564.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-08-01
REINSTATEMENT 2007-02-20
ANNUAL REPORT 2005-07-15
Name Change 2004-05-24
Domestic Profit 2004-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State