Search icon

FLORETTE CAFE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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