Search icon

FRENCH CREPE AND CATERING INC. - Florida Company Profile

Company Details

Entity Name: FRENCH CREPE AND CATERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRENCH CREPE AND CATERING 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: 08 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000037315
FEI/EIN Number 650577247

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

Address: 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176, US
Mail Address: 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHANA ATIF Director 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176
MEHANA ATIF President 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176
ABRAHAM LILIAN Vice President 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176
ABRAHAM LILIAN Secretary 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176
ABRAHAM LILIAN Director 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176
ABRAHAM LILIAN R Agent 8907 SW 108 CIRCLE CT, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900080 CAPTAIN JOE SEAFOOD & PASTA GRILL EXPIRED 2008-12-10 2013-12-31 - 3401 N MIAMI AVE SUITE# 125, MIAMI, FL, 33112-7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-22 ABRAHAM, LILIAN RA -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 8907 SW 108 CIRCLE CT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-03-24 8907 SW 108 CIRCLE CT, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 8907 SW 108 CIRCLE CT, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State