Search icon

EL CAFETAL BAKERY AND RESTAURANT CORP

Company Details

Entity Name: EL CAFETAL BAKERY AND RESTAURANT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P14000081812
FEI/EIN Number APPLIED FOR
Address: 4304 S DALE MABRY HWY, TAMPA, FL, 33611, US
Mail Address: 4304 S DALE MABRY HWY, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
OVALLES JONATHAN WP Agent 4304 S DALE MABRY HWY, TAMPA, FL, 33611

President

Name Role Address
OVALLES JONATHAN W President 4304 S DALE MABRY HWY, TAMPA, FL, 33611

Vice President

Name Role Address
TORRES YELITZA L Vice President 4304 S DALE MABRY HWY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 4304 S DALE MABRY HWY, SUITE #1, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2022-01-07 4304 S DALE MABRY HWY, SUITE #1, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 4304 S DALE MABRY HWY, SUITE #1, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2016-05-01 OVALLES, JONATHAN W, P No data
AMENDMENT 2016-04-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000387664 TERMINATED 1000000748524 HILLSBOROU 2017-06-26 2037-07-06 $ 117.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
Amendment 2016-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State