Entity Name: | CAFE PEPE OF CITRUS PARK MALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAFE PEPE OF CITRUS PARK MALL, 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: | 14 Nov 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P06000143750 |
FEI/EIN Number |
205847107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5530 TURTLE CROSSING LOOP, TAMPA, FL, 33625, US |
Mail Address: | 5530 TURTLE CROSSING LOOP, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARDJA JIMMY | Director | 5530 TURTLE CROSSING LOOP, TAMPA, FL, 33625 |
SARDJA JIMMY | Agent | 5530 TURTLE CROSSING LOOP, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-13 | 5530 TURTLE CROSSING LOOP, TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2013-04-13 | 5530 TURTLE CROSSING LOOP, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | 5530 TURTLE CROSSING LOOP, TAMPA, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-07 | SARDJA, JIMMY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-12 |
Reg. Agent Change | 2011-11-07 |
Off/Dir Resignation | 2011-11-07 |
Reg. Agent Resignation | 2011-11-07 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-05-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State