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