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 |
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 |
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 | - |
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 |
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