Search icon

CLUB FUEGO LOUNGE & RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CLUB FUEGO LOUNGE & RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB FUEGO LOUNGE & RESTAURANT, 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: 08 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000091298
Address: 2323 E. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744
Mail Address: 545 IMPERIAL PL., KISSIMMEE, FL, 34758
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA VON MARIE S President 545 IMPERIAL PL., KISSIMMEE, FL, 34758
PEREZ FERNANDO J Vice President 4857 EDMEE CIRCLE, ORLANDO, FL, 32822
SOTO YOLANDA Secretary 4001 BEAU RIVAGE CT., KISSIMMEE, FL, 34746
MARTINEZ MIRIAM J Treasurer 4857 EDMEE CIRCLE, KISSIMMEE, FL, 32822
RIVERA VON MARIE S Agent 545 IMPERIAL PL., KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003716 CLUB FUEGO LOUNGE & RESTAURANT INC EXPIRED 2011-01-06 2016-12-31 - 545 IMPERIAL PLACE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000506205 TERMINATED 1000000468997 OSCEOLA 2013-02-06 2033-02-27 $ 637.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000466970 LAPSED 1000000469004 OSCEOLA 2013-02-01 2023-02-20 $ 5,066.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001035438 TERMINATED 1000000404012 OSCEOLA 2012-11-27 2032-12-19 $ 330.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000282155 TERMINATED 1000000260262 OSCEOLA 2012-03-29 2022-04-18 $ 1,641.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Domestic Profit 2010-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State