Search icon

SOL DE CUBA CAFE INC. - Florida Company Profile

Company Details

Entity Name: SOL DE CUBA CAFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOL DE CUBA 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: 01 Sep 2021 (4 years ago)
Date of dissolution: 17 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (7 months ago)
Document Number: P21000078008
FEI/EIN Number 87-2558455

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

Address: 195 blanding blvrd, ORANGE PARK FL, FL, 32065, US
Mail Address: 721 TARA FARMS DRIVE, MIDDLEBURG, FL, 3206, ORANGE PARK, FL, 32065, ES
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS ELAINE President 721 TARA FARMS DR, MIDDLEBURG, FL, 32068
CAMPOS ELAINE Agent 721 TARA FARMS DRIVE, middleburg, FL, 320686846

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 - -
REINSTATEMENT 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 195 blanding blvrd, 6, ORANGE PARK FL, FL 32065 -
REGISTERED AGENT NAME CHANGED 2022-10-27 CAMPOS, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 721 TARA FARMS DRIVE, middleburg, FL 32068-6846 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000536928 ACTIVE 1000001007893 CLAY 2024-08-15 2044-08-21 $ 1,457.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000145787 ACTIVE 1000000983514 CLAY 2024-03-05 2044-03-13 $ 3,908.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-17
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-10-27
Domestic Profit 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State