Search icon

CUSCATLECO CAFE INC - Florida Company Profile

Company Details

Entity Name: CUSCATLECO CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSCATLECO 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: 22 Aug 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: P16000069293
FEI/EIN Number APPLIED FOR

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

Address: 1951 Johnson St, Hollywood, FL, 33020, US
Mail Address: 811 N 68TH TERRACE, Hollywood, FL, 33024, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEJAS JOSE D President 811 N 68TH TERRACE, HOLLYWOOD, FL, 33024
CALLEJAS JOSE D Agent 811 N 68TH TERRACE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 811 N 68TH TERRACE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-05-13 1951 Johnson St, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-05-13 CALLEJAS, JOSE D -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1951 Johnson St, Hollywood, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-05-13
Amendment 2016-09-28
Domestic Profit 2016-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State