Search icon

FIVE C'S, INC. - Florida Company Profile

Company Details

Entity Name: FIVE C'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE C'S, 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: 20 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000096059
FEI/EIN Number 208581306

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

Address: 9005 SW 73 PLACE, MIAMI, FL, 33176, US
Mail Address: 9005 SW 73 PLACE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUSO NELSON Director 9005 SW 73 PLACE, MIAMI, FL, 33176
SGT.PEPPERS CAFE Agent 9005 SW 73RD. PLACE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 9005 SW 73RD. PLACE, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-04-30 SGT.PEPPERS CAFE -
CHANGE OF MAILING ADDRESS 2009-06-24 9005 SW 73 PLACE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 9005 SW 73 PLACE, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000501533 ACTIVE 1000000167533 DADE 2010-04-07 2030-04-14 $ 1,599.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000375946 ACTIVE 1000000160280 DADE 2010-03-01 2030-03-03 $ 2,409.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000375953 ACTIVE 1000000160281 DADE 2010-03-01 2030-03-03 $ 545.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-09
Amendment 2007-07-31
Domestic Profit 2006-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State