Entity Name: | FLORIDA COCONUT CAFE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA COCONUT CAFE CORP 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: | 24 Mar 2011 (14 years ago) |
Date of dissolution: | 01 Jun 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | P11000029576 |
FEI/EIN Number |
453479764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 WEST FLAGLER ST, MIAMI, FL, 33130, US |
Mail Address: | 20 WEST FLAGLER ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIMIENTA MARIA | President | 20 WEST FLAGLER ST, MIAMI, FL, 33130 |
PIMIENTA MARIA | Director | 20 WEST FLAGLER ST, MIAMI, FL, 33130 |
PIMIENTA MARIA | Agent | 10068 SW 161 Place, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000127827 | BENDITO PAN RESTAURANT | EXPIRED | 2014-12-18 | 2019-12-31 | - | 11865 NW 26 ST UNIT # B12, MIAMI, FL, 33135 |
G12000049754 | AT EMILY'S | EXPIRED | 2012-05-30 | 2017-12-31 | - | 20 WEST FLAGLER ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | PIMIENTA, MARIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 10068 SW 161 Place, MIAMI, FL 33196 | - |
AMENDMENT | 2012-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 20 WEST FLAGLER ST, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2012-03-14 | 20 WEST FLAGLER ST, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000883149 | LAPSED | 14-12173 SP-05 | MIAMI- DADE CIRCUIT COURT | 2014-08-07 | 2019-08-18 | $2,843.00 | JORGE CALIL, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J13001710152 | TERMINATED | 1000000541181 | MIAMI-DADE | 2013-12-02 | 2033-12-05 | $ 379.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000946328 | TERMINATED | 1000000487818 | MIAMI-DADE | 2013-05-17 | 2033-05-22 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-06-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
Amendment | 2012-08-21 |
ANNUAL REPORT | 2012-06-20 |
ANNUAL REPORT | 2012-03-14 |
Domestic Profit | 2011-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State