Search icon

CAFE PEPE OF CITRUS PARK MALL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SARDJA JIMMY Director 5530 TURTLE CROSSING LOOP, TAMPA, FL, 33625
SARDJA JIMMY Agent 5530 TURTLE CROSSING LOOP, TAMPA, FL, 33625

Events

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 -

Documents

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