Search icon

BISTRO CAPPUCCINO, INC. - Florida Company Profile

Company Details

Entity Name: BISTRO CAPPUCCINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISTRO CAPPUCCINO, 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: 06 Jun 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000042977
FEI/EIN Number 593586133

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

Address: 951 GREENWOOD BLVD., LAKE MARY, FL, 32746
Mail Address: 951 GREENWOOD BLVD., LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GFELLER BEAT Director 2630 STANTON HALL COURT, WINDERMERE, FL, 34786
GFELLER BEAT Agent 951 GREENWOOD BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-06 951 GREENWOOD BLVD, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000017661 LAPSED C1 01 4694 CIR CRT IN AND FOR ORANGE CTY 2001-09-18 2006-10-29 $27528.26 WELLS FARGO BANK N A, 21680 GATEWAY CENTER DR STE 280, DIAMOND BAR CA 91765

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State