Entity Name: | CAJUN CAFE & GRILL OF GRAND TRAVERSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAJUN CAFE & GRILL OF GRAND TRAVERSE, 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: | 09 Sep 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P94000067452 |
FEI/EIN Number |
593265425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 S AIRPORT RD W, SPACE 602, TRAVERSE CITY, MI, 49684, US |
Mail Address: | 3909 NORTHDALE BLVD, SUITE 150-E, TAMPA, FL, 33624, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUANG CHEN-DEI | Director | 3903 NORTHDALE BLVD 150-E, TAMPA, FL |
HUANG CHEN-DEI | Agent | 3903 NORTHDALE BLVD, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 1997-04-30 | 3200 S AIRPORT RD W, SPACE 602, TRAVERSE CITY, MI 49684 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-30 | 3903 NORTHDALE BLVD, 150-E, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-30 | 3200 S AIRPORT RD W, SPACE 602, TRAVERSE CITY, MI 49684 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-30 |
ANNUAL REPORT | 1996-04-30 |
ANNUAL REPORT | 1995-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State