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 |
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 |
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 | - |
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 |
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