Search icon

CAJUN BELLE, INC. - Florida Company Profile

Company Details

Entity Name: CAJUN BELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAJUN BELLE, 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: 20 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000094323
FEI/EIN Number 47-2479273

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

Address: 8271 GULF BLVD., UNIT 402 NAVARRE TOWERS, NAVARRE BEACH, FL, 32566, US
Mail Address: 8271 GULF BLVD., UNIT 402 NAVARRE TOWERS, NAVARRE BEACH, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDUFFIE DUNWOODIE JR. Secretary 408 WIEGAND DR., NINE MILE POINT, LA, 70094
MCDUFFIE CHERYL R President 408 WIEGAND DR., NINE MILE POINT, LA, 70094
MCDUFFIE DUNWOODIE JR. Treasurer 408 WIEGAND DR., NINE MILE POINT, LA, 70094
Anderson Richard E Asst 2901 Ridgelake Drive, Metairie, LA, 70002
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
Domestic Profit 2014-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State