Search icon

NEW YORK HARVEST CAFE& SMOOTHIES INC - Florida Company Profile

Company Details

Entity Name: NEW YORK HARVEST CAFE& SMOOTHIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NEW YORK HARVEST CAFE& SMOOTHIES INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 2011 (13 years ago)
Document Number: P11000100081
FEI/EIN Number 45-3858470

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

Address: 7055 S KIRKMAN RD,, STE 126, ORLANDO, FL 32819
Mail Address: 7055 S KIRKMAN RD,, STE 126, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANAHIE, FRANK F Agent 7055 south kirkman road, 126, ORLANDO, FL 32819
PANAHIE, FRANK F President 7055 south kirkman road, 126 ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114704 NEW HARVEST CAFE & GRILL EXPIRED 2018-10-23 2023-12-31 - 7055 S KIRKMAN RD STE 126, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7055 south kirkman road, 126, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 7055 S KIRKMAN RD,, STE 126, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-10-23 7055 S KIRKMAN RD,, STE 126, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State