Entity Name: | WATERSIDE CARIBBEAN CAFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WATERSIDE CARIBBEAN CAFE, 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: | 14 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P16000024180 |
FEI/EIN Number |
81-1868403
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 DONALD | President | 3096 SW 135TH AVE, MIRAMAR, FL, 33027 |
ANDRE PIERRE J | Vice President | 6445 College Park Cir, NAPLES, FL, 34113 |
Andre Pierre J | Agent | 5047 Tamiami Trail E, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000029304 | WATERSIDE CARIBBEAN CAFE | EXPIRED | 2016-03-21 | 2021-12-31 | - | 5047 TAMIAMI TRAILS E, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-15 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-15 | 5047 TAMIAMI TRAIL E, NAPLES, FL 34112 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-08 | Andre, Pierre JEAN RAYMOND | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-07 | 5047 Tamiami Trail E, NAPLES, FL 34112 | - |
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 Apr 2025
Sources: Florida Department of State