Search icon

C&F RESTAURANTS OF TAMPA INC.

Company Details

Entity Name: C&F RESTAURANTS OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000088300
FEI/EIN Number 263453689
Address: 4225 FLEEWELL CT, VALRICO, FL, 33594
Mail Address: 4225 FLEEWELL CT, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ MIRNA C Agent 4225 FLEEWELL CT, VALRICO, FL, 33594

President

Name Role Address
NUNEZ MIRNA C President 4225 FLEEWELL CT, VALRICO, FL, 33594

Secretary

Name Role Address
NUNEZ MIRNA C Secretary 4225 FLEEWELL CT, VALRICO, FL, 33594

Treasurer

Name Role Address
NUNEZ MIRNA C Treasurer 4225 FLEEWELL CT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2008-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2008-10-20 NUNEZ, MIRNA C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000874443 TERMINATED 1000000185556 HILLSBOROU 2010-08-23 2030-08-25 $ 2,698.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000874450 TERMINATED 1000000185557 HILLSBOROU 2010-08-23 2020-08-25 $ 1,021.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-05-04
Amendment 2008-10-20
Domestic Profit 2008-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State