Search icon

JOBEAR ATRIUM CAFE, INC. - Florida Company Profile

Company Details

Entity Name: JOBEAR ATRIUM CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOBEAR ATRIUM CAFE, 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: 05 Jun 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000047572
FEI/EIN Number 650684942

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

Address: 14801 SW 82 STREET, MIAMI, FL, 33193, US
Mail Address: 14801 SW 82 ST, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ELIZABETH President 14801 S.W. 82ND ST., MIAMI, FL, 33193
MORALES JORGE A Vice President 14801 SW 82 ST., MIAMI, FL, 33193
OLIVA ARMANDO Secretary 14801 SW 82 ST., MIAMI, FL, 33193
OLIVA ARMANDO Agent 14801 S.W. 82ND STREET, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-10 14801 SW 82 STREET, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2005-07-10 14801 SW 82 STREET, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000082285 TERMINATED 01012150019 20035 02707 2001-11-26 2006-12-21 $ 1,137.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2005-07-10
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-01-24
DOCUMENTS PRIOR TO 1997 1996-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State