Entity Name: | FLORETTE CAFE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORETTE 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: | 26 Apr 2011 (14 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: | P11000040607 |
FEI/EIN Number |
45-2045127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 San Marco Drive, Ft. Lauderdale, FL, 33301, US |
Mail Address: | 520 San Marco Drive, Ft. Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAGNOTTI FABIO | President | 4350 OAKES ROAD #506, DAVIE, FL, 33314 |
CRAGNOTTI FABIO | Treasurer | 4350 OAKES ROAD #506, DAVIE, FL, 33314 |
ZANZI EVA | Secretary | 4350 OAKES ROAD #506, DAVIE, FL, 33314 |
ZANZI EVA | Vice President | 4350 OAKES ROAD #506, DAVIE, FL, 33314 |
Cragnotti Fabio | Agent | 520 San Marco Drive, Ft. Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000018264 | SPAGHETTO DOWNTOWN | EXPIRED | 2012-02-22 | 2017-12-31 | - | 100 S. MIAMI AVENUE, GROUND FLOOR, MIAMI, FL, 33130 |
G12000014659 | SPAGHETTO MIAMI BEACH | EXPIRED | 2012-02-10 | 2017-12-31 | - | 560 ISLAND ROAD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 520 San Marco Drive, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 520 San Marco Drive, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 520 San Marco Drive, Ft. Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Cragnotti, Fabio | - |
AMENDMENT | 2014-07-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000798573 | ACTIVE | 1000000728991 | MIAMI-DADE | 2016-12-09 | 2036-12-16 | $ 7,853.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001396069 | TERMINATED | 1000000528157 | MIAMI-DADE | 2013-09-05 | 2033-09-12 | $ 1,317.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2015-11-12 |
ANNUAL REPORT | 2015-04-28 |
Amendment | 2014-07-31 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Change | 2012-05-07 |
ANNUAL REPORT | 2012-01-19 |
Domestic Profit | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State