Search icon

CAJUN CAFE & GRILL OF GRAND TRAVERSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HUANG CHEN-DEI Director 3903 NORTHDALE BLVD 150-E, TAMPA, FL
HUANG CHEN-DEI Agent 3903 NORTHDALE BLVD, TAMPA, FL, 33624

Events

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 -

Documents

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