Search icon

THE COFFEE CUP, INC. - Florida Company Profile

Company Details

Entity Name: THE COFFEE CUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COFFEE CUP, 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 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000107909
FEI/EIN Number 203247683

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

Address: 5435 sw 148th place, MIAMI, FL, 33185, US
Mail Address: 5435 sw 148th place, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO ROLANDO M President 5435 sw 148th place, MIAMI, FL, 33185
HIDALGO ROLANDO M Director 5435 sw 148th place, MIAMI, FL, 33185
HIDALGO ROLANDO M Agent 5435 sw 148th place, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5435 sw 148th place, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-04-30 5435 sw 148th place, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5435 sw 148th place, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000429567 ACTIVE 1000000898315 DADE 2021-08-18 2041-08-25 $ 5,334.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441616 ACTIVE 1000000830149 DADE 2019-06-20 2039-06-26 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000306418 TERMINATED 1000000265898 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State