Search icon

CARILLON CAFE, INC. - Florida Company Profile

Company Details

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

CARILLON CAFE, 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: 31 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000009976
FEI/EIN Number NOT APPLICABLE

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

Address: 780 CARILLON PARKWAY, STE 140, ST. PETERSBURG, FL, 33716, US
Mail Address: 780 CARILLON PARKWAY, STE 140, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVLAKOS GEORGE President 780 CARILLON PARKWAY STE 140, ST. PETERSBURG, FL, 33716
PAVLAKOS ELENI Vice President 780 CARILLON PARKWAY STE 140, ST. PETERSBURG, FL, 33716
PAVLAKOS GEORGE Agent 780 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000118652 CASTILLE CAFE EXPIRED 2013-12-05 2018-12-31 - 780 CARILLON PKWY, STE. 140, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-29 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 PAVLAKOS, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-01-29
REINSTATEMENT 2013-11-04
ANNUAL REPORT 2012-02-01
Domestic Profit 2011-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State