Search icon

PETE'S RETREAT CYBER CAFE, INC. - Florida Company Profile

Company Details

Entity Name: PETE'S RETREAT CYBER CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE'S RETREAT CYBER 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 22 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: P13000029134
FEI/EIN Number 46-2414408

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

Address: 5235 NORMANDY BLVD., JACKSONVILLE, FL, 32205, US
Mail Address: 5235 NORMANDY BLVD., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER WILLIAM THOMAS President 5235 NORMANDY BLVD., JACKSONVILLE, FL, 32205
CARPENTER WILLIAM THOMAS Director 5235 NORMANDY BLVD., JACKSONVILLE, FL, 32205
Miller Peter B Vice President 120 Sandcastle Way, Neptune Beach, FL, 32266
Miller Peter B Agent 120 Sandcastle Way, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 Miller, Peter B -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 120 Sandcastle Way, Neptune Beach, FL 32266 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2014-01-09
Off/Dir Resignation 2013-11-08
Off/Dir Resignation 2013-08-06
Domestic Profit 2013-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State