Search icon

SALAD CREATIONS AT COCONUT CREEK 786 INC - Florida Company Profile

Company Details

Entity Name: SALAD CREATIONS AT COCONUT CREEK 786 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SALAD CREATIONS AT COCONUT CREEK 786 INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 03 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: P15000004527
FEI/EIN Number 47-2699897

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

Address: 4437 LYONS ROAD, SUITE E106, COCONUT CREEK, FL 33073
Mail Address: 4437 LYONS ROAD, SUITE E106, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aziz, Angelica Agent 4437 LYONS ROAD, SUITE E106, COCONUT CREEKS, FL 33073
AZIZ, ANGELICA L Manager 4437 LYONS ROAD SUITE E106, COCONUT CREEK, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018122 SALAD CREATIONS AT COCONUT CREEK 786 INC EXPIRED 2015-02-19 2020-12-31 - 4437 LYONS RD SUITE E106, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-03 - -
REINSTATEMENT 2020-02-13 - -
CHANGE OF MAILING ADDRESS 2020-02-13 4437 LYONS ROAD, SUITE E106, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-02-13 Aziz, Angelica -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-12
Domestic Profit 2015-01-14

Date of last update: 20 Feb 2025

Sources: Florida Department of State