Entity Name: | WATERSIDE CARIBBEAN CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000024180 |
FEI/EIN Number | 81-1868403 |
Address: | 5047 TAMIAMI TRAIL E, NAPLES, FL, 34112, US |
Mail Address: | 3096 SW 135TH AVE, MIRAMAR, FL, 33027, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andre Pierre J | Agent | 5047 Tamiami Trail E, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
ANDRE DONALD | President | 3096 SW 135TH AVE, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
ANDRE PIERRE J | Vice President | 6445 College Park Cir, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000029304 | WATERSIDE CARIBBEAN CAFE | EXPIRED | 2016-03-21 | 2021-12-31 | No data | 5047 TAMIAMI TRAILS E, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-12-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-15 | 5047 TAMIAMI TRAIL E, NAPLES, FL 34112 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | Andre, Pierre JEAN RAYMOND | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-07 | 5047 Tamiami Trail E, NAPLES, FL 34112 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000072916 | ACTIVE | 1000000811724 | COLLIER | 2019-01-22 | 2039-01-30 | $ 4,048.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000072924 | ACTIVE | 1000000811726 | COLLIER | 2019-01-22 | 2029-01-30 | $ 359.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000156067 | ACTIVE | 1000000777812 | COLLIER | 2018-04-05 | 2028-04-18 | $ 641.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000073379 | ACTIVE | 1000000768878 | COLLIER | 2018-01-26 | 2038-02-21 | $ 1,696.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-15 |
AMENDED ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-06-07 |
Domestic Profit | 2016-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State