Search icon

CAFE C INC. - Florida Company Profile

Company Details

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

CAFE C 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: 17 Jun 2008 (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: P08000058856
FEI/EIN Number 26-2831326

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

Address: 107 NW 133rd Ave, Sunrise, FL, 33325, US
Mail Address: 107 NW 133rd Ave, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hugh-Sam Alec President 107 NW 133rd Ave, Sunrise, FL, 33325
Hugh-Sam Alec Agent 107 NW 133rd Ave, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-12-03 Hugh-Sam, Alec -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 107 NW 133rd Ave, Suite 103, Sunrise, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 107 NW 133rd Ave, Suite 103, Sunrise, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-12-03 107 NW 133rd Ave, Suite 103, Sunrise, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-12-03
REINSTATEMENT 2020-07-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State