Search icon

JOFAROCA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JOFAROCA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOFAROCA ENTERPRISES, 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: 15 Jul 2009 (16 years ago)
Date of dissolution: 25 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: P09000060015
FEI/EIN Number 270567999

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

Address: 4505 PARK BLVD., 2 & 3, PINELLAS PARK, FL, 33781, US
Mail Address: 6400 19TH STREET NORTH, ST. PETERSBURG, FL, 33702, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CASCANTE JOSE F President 6400 19TH STREET NORTH, ST. PETERSBURG, FL, 33702
RODRIGUEZ CASCANTE JOSE F Agent 6400 19TH STREET NORTH, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092815 THE PAVILION ITALIAN MARKET & RESTAURANT EXPIRED 2011-09-20 2016-12-31 - 4505 PARK BLVD., PINELLAS PARK, FL, 33781
G09000189253 JOE'S LOVE PIZZA SPORTS BAR EXPIRED 2009-12-28 2014-12-31 - 6400 19TH STREET NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 4505 PARK BLVD., 2 & 3, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191896 TERMINATED 1000000650025 PINELLAS 2014-12-31 2035-02-05 $ 318.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000482435 TERMINATED 1000000225480 PINELLAS 2011-07-13 2031-08-03 $ 7,003.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Voluntary Dissolution 2014-06-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-29
Domestic Profit 2009-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State