Search icon

CAJUN CAFE & GRILL OF NORTHWOODS MALL, INC. - Florida Company Profile

Company Details

Entity Name: CAJUN CAFE & GRILL OF NORTHWOODS MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAJUN CAFE & GRILL OF NORTHWOODS MALL, 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: 21 Nov 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P95000089777
FEI/EIN Number 593350340

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

Address: 2150 NORTH WOODS BLVD, FC5, N CHARLESTO, SC, 29406, US
Mail Address: 3283 MILLER DR, LADSON, SC, 29456, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG CHEN-DEI Director 14497 N. DALE MABRY HIGHWAY, SUITE 201, TAMPA, FL, 33618
HUANG CHEN-DEI Agent 14497 N. DALE MABRY HIGHWAY, SUITE 201, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-16 - -
CHANGE OF MAILING ADDRESS 2004-11-16 2150 NORTH WOODS BLVD, FC5, N CHARLESTO, SC 29406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-26 2150 NORTH WOODS BLVD, FC5, N CHARLESTO, SC 29406 -

Documents

Name Date
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-02-18
REINSTATEMENT 2004-11-16
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-07-01
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State