Search icon

CHAMPEAUX ITALIAN RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: CHAMPEAUX ITALIAN RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMPEAUX ITALIAN RESTAURANT 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: 28 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000072260
FEI/EIN Number 47-1722526

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

Address: 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
Mail Address: 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALISTI SOLEIDA President 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
CALISTI SOLEIDA Director 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
CALISTI ZENO Treasurer 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
CALISTI ZENO Director 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
CALISTI ALESSANDRO Secretary 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
CALISTI ALESSANDRO Director 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137
CHARATO UGO V Agent 2125 BISCAYNE BLVD 580 A, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-10
Domestic Profit 2014-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State