Search icon

TITIE RESTAURANT & LOUNGE, CORP - Florida Company Profile

Company Details

Entity Name: TITIE RESTAURANT & LOUNGE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITIE RESTAURANT & LOUNGE, 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: 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: 16 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: P12000087456
FEI/EIN Number 46-1185235

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

Address: 300 WEST SUNRISE BLVD, 6, FORT LAUDERDALE, FL, 33311, US
Mail Address: 300 WEST SUNRISE BLVD, 6, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIMA SERESSE President 300 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
LOUIMA CLAUDINE Vice President 300 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
CALDWELL KC Agent 7501 NW 4th St, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 CALDWELL, KC -
REINSTATEMENT 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 7501 NW 4th St, 112, FORT LAUDERDALE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000616245 TERMINATED 1000000761018 BROWARD 2017-10-26 2037-11-02 $ 856.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000466849 TERMINATED 1000000752894 BROWARD 2017-08-04 2037-08-11 $ 2,355.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000466856 TERMINATED 1000000752895 BROWARD 2017-08-04 2027-08-11 $ 669.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-23
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
42009.47

Date of last update: 02 May 2025

Sources: Florida Department of State