Entity Name: | JR'S CAFETERIA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JR'S CAFETERIA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | P05000150646 |
FEI/EIN Number |
203780040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10170 W FLAGLER ST, MIAMI, FL, 33174 |
Mail Address: | 10170 W FLAGLER ST, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES GLADYS O | President | 12476 SW 9TH TERRACE, MIAMI, FL, 33184 |
TORRES GLADYS O | Secretary | 12476 SW 9TH TERRACE, MIAMI, FL, 33184 |
TORRES GLADYS O | Treasurer | 12476 SW 9TH TERRACE, MIAMI, FL, 33184 |
TORRES GLADYS O | Director | 12476 SW 9TH TERRACE, MIAMI, FL, 33184 |
TORRES GLADYS O | Agent | 12476 SW 9TH TERR, MIAMI, FL, 33184 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G06016900071 | PONELOYA NICARAGUAN CUISINE | ACTIVE | 2006-01-14 | 2026-12-31 | - | 10170 W FLAGLER ST, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-07-11 | 10170 W FLAGLER ST, MIAMI, FL 33174 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-14 | 10170 W FLAGLER ST, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-14 | TORRES, GLADYS O | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-14 | 12476 SW 9TH TERR, MIAMI, FL 33184 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000390592 | TERMINATED | 1000000096104 | 26608 3847 | 2008-10-15 | 2028-11-06 | $ 732.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000417627 | TERMINATED | 1000000096104 | 26608 3847 | 2008-10-15 | 2028-11-19 | $ 732.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000164029 | TERMINATED | 1000000096104 | 26608 3847 | 2008-10-15 | 2029-01-22 | $ 732.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000164052 | TERMINATED | 1000000096107 | 26608 4987 | 2008-10-15 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000164060 | TERMINATED | 1000000096108 | 26609 0160 | 2008-10-15 | 2029-01-22 | $ 1,672.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000399781 | TERMINATED | 1000000096104 | 26608 3847 | 2008-10-15 | 2029-01-28 | $ 738.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State