Search icon

JCD-VINNY'S CAFE, INC. - Florida Company Profile

Company Details

Entity Name: JCD-VINNY'S CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JCD-VINNY'S 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 26 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: P05000016777
FEI/EIN Number 202296403

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

Address: 3013 YAMATO ROAD,, B-8, BOCA RATON, FL, 33434
Mail Address: 3013 YAMATO ROAD,, B-8, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZ JAY L President 12626 MAYPAN DRIVE, BOCA RATON, FL, 33428
PAUL F. SCHNEIDER, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-30 150 S. University Drive, Suite A, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 3013 YAMATO ROAD,, B-8, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2012-02-27 3013 YAMATO ROAD,, B-8, BOCA RATON, FL 33434 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State