Search icon

TAMARAC CAFE INC. - Florida Company Profile

Company Details

Entity Name: TAMARAC CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMARAC 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: 26 Jul 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000109622
FEI/EIN Number 201470253

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

Address: 10052 WET MCNAB ROAD, TAMARAC, FL, 33321
Mail Address: 10052 WET MCNAB ROAD, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLAS MICHAEL Secretary 23084 WATERGATE CIRCLE, BOCA RATON, FL, 33428
BOLLAS MICHAEL Vice President 23084 WATERGATE CIRCLE, BOCA RATON, FL, 33428
BOLLAS MICHAEL Director 23084 WATERGATE CIRCLE, BOCA RATON, FL, 33428
KONTONOTAS GEORGE President 3310 N41ST CT, HOLLYWOOD, FL, 33021
KONTONOTAS GEORGE Treasurer 3310 N41ST CT, HOLLYWOOD, FL, 33021
KONTONOTAS GEORGE Director 3310 N41ST CT, HOLLYWOOD, FL, 33021
KONTONOTAS GEORGE Agent 3310 N41ST CT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Resignation 2010-01-04
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State