Search icon

THE JAVA COW ICE CREAM CAFE INC. - Florida Company Profile

Company Details

Entity Name: THE JAVA COW ICE CREAM CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE JAVA COW ICE CREAM 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: 31 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000121204
FEI/EIN Number 841696038

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

Address: 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
Mail Address: 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS JACK President 1517B SUN CITY CENTER PLAZA, SUN CITY, FL, 33573
STEVENS DIXIE Secretary 1517B SUN CITY CENTER PLAZA, SUN CITY, FL, 33573
STEVENS PEGGIE Treasurer 1517B SUN CITY CENTER PLAZA, SUN CITY, FL, 33573
RYBCZYNSKI BETTY S Director 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, PA, 17055
RYBCZYNSKI JOSEPH STEPHEN Director 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
RYBCZYNSKI JOSEPH S Agent 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-05 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2006-10-05 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT NAME CHANGED 2006-10-05 RYBCZYNSKI, JOSEPH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000287378 TERMINATED 1000000058796 018063 000254 2007-08-27 2027-09-05 $ 23,425.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000026123 TERMINATED 1000000040242 17337 00661 2007-01-16 2027-01-31 $ 7,249.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-06-30
REINSTATEMENT 2006-10-05
Domestic Profit 2005-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State