Search icon

J AND J CAFES CORP

Company Details

Entity Name: J AND J CAFES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2008 (16 years ago)
Date of dissolution: 12 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: P08000090963
FEI/EIN Number 263527068
Address: 1909 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 1909 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FANTASIA JAMES P Agent 1909 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330204508

President

Name Role Address
FANTASIA JIM President 4000 NW 3RD WAY, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08288900150 RAINBO CAFE EXPIRED 2008-10-14 2013-12-31 No data 1909 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-10 FANTASIA, JAMES P No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 1909 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020-4508 No data
CHANGE OF MAILING ADDRESS 2009-02-15 1909 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001072951 LAPSED 1000000288725 BROWARD 2012-12-20 2022-12-28 $ 389.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-12-12
Off/Dir Resignation 2010-11-15
ANNUAL REPORT 2010-03-30
Reg. Agent Change 2009-06-10
Off/Dir Resignation 2009-06-10
ANNUAL REPORT 2009-02-15
Domestic Profit 2008-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State