Search icon

LA CUBANITA CAFE TOO, INC. - Florida Company Profile

Company Details

Entity Name: LA CUBANITA CAFE TOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CUBANITA CAFE TOO, 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000152780
FEI/EIN Number 203801094

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

Mail Address: 2537 REGAL RIVER DRIVE, VALRICO, FL, 33594
Address: 3240 LITHIA PINECREST ROAD, SUITE 101, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALLIANIOTIS LOUIS President 2537 REGAL RIVER ROAD, VALRICO, FL, 33594
KALLIANIOTIS LETICIA Secretary 2537 REGAL RIVER ROAD, VALRICO, FL, 33594
ZOMESA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 ZOMESA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 15459 MARTINMEADOW DRIVE, LITHIA, FL 33547 -
CANCEL ADM DISS/REV 2009-06-15 - -
CHANGE OF MAILING ADDRESS 2009-06-15 3240 LITHIA PINECREST ROAD, SUITE 101, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051545 TERMINATED 1000000693128 HILLSBOROU 2015-09-11 2035-12-04 $ 6,119.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000543617 LAPSED 12-178-D3 LEON 2015-02-25 2020-05-11 $5,616.15 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000768726 TERMINATED 1000000240370 HILLSBOROU 2011-11-10 2031-11-23 $ 5,295.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000259718 TERMINATED 1000000213062 HILLSBOROU 2011-04-22 2021-04-27 $ 1,764.01 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 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-03
CORAPREIWP 2009-06-15
Off/Dir Resignation 2006-09-07
ANNUAL REPORT 2006-04-12
Domestic Profit 2005-11-17

Date of last update: 01 May 2025

Sources: Florida Department of State