Search icon

CREPES OF COCONUT CREEK, INC. - Florida Company Profile

Company Details

Entity Name: CREPES OF COCONUT CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREPES OF COCONUT CREEK, 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: 21 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000029993
FEI/EIN Number 223977840

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

Mail Address: 6075 SW 106 STREET, MIAMI, FL, 33156
Address: 4437 LYONS RD, E 107, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVEREZ ANTHONY President 6075 SW 106TH STREET, MIAMI, FL, 33156
CHEVEREZ ANTHONY Vice President 6075 SW 106TH STREET, MIAMI, FL, 33156
CHEVEREZ ANTHONY Treasurer 6075 SW 106TH STREET, MIAMI, FL, 33156
CHEVEREZ ANTHONY Secretary 6075 SW 106TH STREET, MIAMI, FL, 33156
CHEVEREZ ANTHONY Agent 4437 LYONS RD E 107, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-26 CHEVEREZ, ANTHONY -
CHANGE OF MAILING ADDRESS 2011-01-12 4437 LYONS RD, E 107, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 4437 LYONS RD E 107, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 4437 LYONS RD, E 107, COCONUT CREEK, FL 33073 -
AMENDMENT 2009-08-24 - -
AMENDMENT 2009-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000647434 LAPSED 12-094-D2 LEON 2015-04-06 2020-06-10 $8,537.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13000659046 LAPSED 1000000431139 BROWARD 2013-03-25 2023-04-04 $ 772.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000782915 ACTIVE 1000000401084 BROWARD 2012-10-17 2032-10-25 $ 4,921.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000645609 ACTIVE 1000000362966 BROWARD 2012-09-26 2032-10-10 $ 7,170.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000283872 ACTIVE 1000000262811 BROWARD 2012-04-11 2032-04-18 $ 18,310.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000512504 TERMINATED 1000000228198 BROWARD 2011-08-03 2021-08-10 $ 300.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000512470 ACTIVE 1000000228193 BROWARD 2011-08-03 2031-08-10 $ 3,778.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000357181 ACTIVE 1000000217936 BROWARD 2011-06-02 2031-06-08 $ 5,665.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000177258 TERMINATED 1000000208184 BROWARD 2011-03-17 2021-03-23 $ 1,337.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000177241 ACTIVE 1000000208181 BROWARD 2011-03-17 2031-03-23 $ 5,801.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-08-16
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-05-04
Amendment 2009-08-24
Amendment 2009-07-28
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State