Search icon

YOUR BIG PICTURE CAFE "INC." - Florida Company Profile

Company Details

Entity Name: YOUR BIG PICTURE CAFE "INC."
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR BIG PICTURE 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: 20 Apr 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000036027
FEI/EIN Number 82-1359564

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

Address: 5935 S. UNIVERSITY DRIVE, DAVIE, DAVIE, FL, 33328
Mail Address: 5935 S. UNIVERSITY DRIVE, DAVIE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUZLAM SAADEH Vice President 5935 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
IKHLEEL SADDAM Vice President 5935 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
DORSSAINT. SAMSON Chief Executive Officer 5935 S. UNIVERSITY DRIVE, DAVIE, FL, 33328
Abouzlam sam Agent 5935 S. UNIVERSITY DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064385 HOBA LOUNGE EXPIRED 2017-06-10 2022-12-31 - 1131, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-15 Abouzlam, sam -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000347953 TERMINATED 1000000996360 BROWARD 2024-05-29 2044-06-05 $ 56,196.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State