Search icon

CRACKERS OFF THE BEATEN PATH CORP - Florida Company Profile

Company Details

Entity Name: CRACKERS OFF THE BEATEN PATH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRACKERS OFF THE BEATEN PATH 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P12000030633
FEI/EIN Number 45-4927618

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

Address: 78 CANAL STREET, MIAMI SPRINGS, FL, 33166
Mail Address: 78 CANAL STREET, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITNICK JEFFREY President 1090 RED BIRD AVE, MIAMI SPRINGS, FL, 33166
MITNICK JOELAINE Vice President 1090 RED BIRD AVE, MIAMI SPRINGS, FL, 33166
MITNICK JEFFREY Agent 1090 RED BIRD AVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052451 CRACKERS CASUAL DINING EXPIRED 2014-05-30 2019-12-31 - 78 CANAL STREET, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
AMENDMENT 2012-04-12 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 MITNICK, JEFFREY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State