Search icon

CAFE IGUANA OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: CAFE IGUANA OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE IGUANA OF FT. LAUDERDALE, 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: 24 Jan 1996 (29 years ago)
Date of dissolution: 19 Aug 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 19 Aug 2005 (20 years ago)
Document Number: P96000007384
FEI/EIN Number 650649554

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

Address: 17 S ATLANTIC BLVD., R-302, FORT LAUDERDALE, FL, 33316, US
Mail Address: 101 S STATE RD 7, #205, HOLLYWOOD, FL, 33021
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY GERARD President 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL, 33021
DELANEY GERARD Director 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2005-08-19 - -
CHANGE OF MAILING ADDRESS 2000-02-08 17 S ATLANTIC BLVD., R-302, FORT LAUDERDALE, FL 33316 -
AMENDMENT 1999-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 17 S ATLANTIC BLVD., R-302, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000293822 ACTIVE 1000000059450 44568 1430 2007-09-05 2027-09-12 $ 41,907.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Reg. Agent Resignation 2005-04-29
ANNUAL REPORT 2004-04-08
Reg. Agent Change 2003-09-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-08
Amendment 1999-12-07
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-17

Date of last update: 02 May 2025

Sources: Florida Department of State