Search icon

CAFE 54, INC. - Florida Company Profile

Company Details

Entity Name: CAFE 54, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE 54, 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: 06 Nov 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000121252
FEI/EIN Number 261421357

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

Address: 3135 W BROWARD BOULEVARD, LAUDERHILL, FL, 33311, US
Mail Address: 8870 W OAKLAND PARK BLVD, #101, SUNRISE, FL, 33351, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL TIFFANY President 8870 W OAKLAND PARK BLVD STE 101, SUNRISE, FL, 33351
CAMPBELL GEORGE Agent 8870 W. OAKLAND PARK BLVD #101, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-12-13 CAMPBELL, GEORGE -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-04 8870 W. OAKLAND PARK BLVD #101, SUNRISE, FL 33351 -
AMENDMENT 2013-03-04 - -
CHANGE OF MAILING ADDRESS 2013-03-04 3135 W BROWARD BOULEVARD, LAUDERHILL, FL 33311 -
REINSTATEMENT 2012-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000050243 TERMINATED 1000000810881 BROWARD 2019-01-10 2039-01-16 $ 1,322.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000681254 TERMINATED 1000000798875 BROWARD 2018-09-27 2038-10-03 $ 48,921.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000140806 TERMINATED 1000000778190 BROWARD 2018-03-30 2028-04-04 $ 966.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000069450 TERMINATED 1000000772851 BROWARD 2018-02-12 2028-02-14 $ 1,464.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000020099 TERMINATED 1000000768316 BROWARD 2018-01-08 2038-01-10 $ 697.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000568123 TERMINATED 1000000757401 BROWARD 2017-10-04 2037-10-16 $ 1,086.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-24
Reg. Agent Resignation 2013-03-04
Off/Dir Resignation 2013-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State