Search icon

CAFE DOS GATOS, INC. - Florida Company Profile

Company Details

Entity Name: CAFE DOS GATOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE DOS GATOS, 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000038684
FEI/EIN Number 35-2474869

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

Address: 78 LONGLEAF CIRCLE, SANTA ROSA BEACH, FL, 32459
Mail Address: 78 LONGLEAF CIRCLE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ ALEXANDER P President 78 LONGLEAF CIRCLE, SANTA ROSA BEACH, FL, 32459
GRIMES BOBBIE J Agent 1716 WASHINGTON ST., FRNT, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014991 A&P BEACH COMPANY EXPIRED 2015-02-10 2020-12-31 - 78 LONGLEAF CIRCLE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State