Search icon

CAFE INDULGENCE, INC - Florida Company Profile

Company Details

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

CAFE INDULGENCE, 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000005345
FEI/EIN Number 264064804

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

Address: 8784 BOYNTON BEACH BLVD, SUITE 104, BOYNTON BEACH, FL, 33472, US
Mail Address: 8784 BOYNTON BEACH BLVD, SUITE 104, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI AVIRAM P President 2855 NW 42ND ST, BOCA RATON, FL, 33434
MIZRAHI AVIRAM Agent 2855 NW 42ND ST, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900300 FROZEN DELIGHT EXPIRED 2009-03-04 2014-12-31 - 8784 WEST BOYNTON BEACH BLVD, SUITE 104, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-29 8784 BOYNTON BEACH BLVD, SUITE 104, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2855 NW 42ND ST, BOCA RATON, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000870085 TERMINATED 1000000688037 PALM BEACH 2015-08-12 2025-08-27 $ 1,144.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000767561 TERMINATED 1000000239381 PALM BEACH 2011-11-02 2031-11-23 $ 1,878.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000766837 TERMINATED 1000000237955 PALM BEACH 2011-11-02 2021-11-23 $ 1,527.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-20
REINSTATEMENT 2013-01-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State