Search icon

CAFE KREOL & BAR CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAFE KREOL & BAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE KREOL & BAR 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: 21 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (7 months ago)
Document Number: P14000006475
FEI/EIN Number 46-4619600

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

Address: 7256 WEST COLONIAL DR, ORLANDO, FL, 32818, US
Mail Address: 3855 Shoreside Drive, Kissimmee, FL, 34746, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTIMER GILSON T President 3855 Shoreside Drive, Kissimmee, FL, 34746
MORTIMER GILSON Agent 3855 Shoreside Drive, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125165 CAFE KREOL & BAR EXPIRED 2018-11-26 2023-12-31 - 7256 W COLONIAL DR, ORLANDO, FL, 32818
G16000011573 CAFE KREOL & BAKERY EXPIRED 2016-02-01 2021-12-31 - 2020 N MAIN STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-31 3855 Shoreside Drive, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-07-31 7256 WEST COLONIAL DR, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 7256 WEST COLONIAL DR, ORLANDO, FL 32818 -
REINSTATEMENT 2020-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-23 MORTIMER, GILSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000127480 ACTIVE 1000000945928 ORANGE 2023-03-14 2033-03-29 $ 784.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000127464 ACTIVE 1000000945924 ORANGE 2023-03-14 2043-03-29 $ 177,223.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000615892 TERMINATED 1000000907514 ORANGE 2021-11-16 2041-12-01 $ 4,952.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000257125 TERMINATED 1000000888376 ORANGE 2021-05-14 2031-05-26 $ 1,190.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000063954 TERMINATED 1000000856132 ORANGE 2020-01-21 2040-01-29 $ 5,838.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000559441 TERMINATED 1000000836023 ORANGE 2019-08-07 2039-08-21 $ 4,011.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000642833 LAPSED 15-284-D4 LEON 2019-07-11 2024-09-27 $1,204.20 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000125466 TERMINATED 1000000814184 ORANGE 2019-02-07 2039-02-20 $ 15,521.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000079147 TERMINATED 1000000732881 ORANGE 2017-01-23 2037-02-10 $ 1,796.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000724470 TERMINATED 1000000724778 ORANGE 2016-10-21 2036-11-10 $ 16,183.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-12-03
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-07-31
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-15
Domestic Profit 2014-01-21

USAspending Awards / Financial Assistance

Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
656076.97
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260342.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State