Search icon

PORTOFINO ITALIAN CAFE, INC. - Florida Company Profile

Company Details

Entity Name: PORTOFINO ITALIAN CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PORTOFINO ITALIAN 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: 04 Apr 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000030693
FEI/EIN Number 650825754

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

Mail Address: 1040 S. FEDERAL HWY, HOLLYWOOD, FL, 33020
Address: 401 BISCAYNE BLVD., APT. S204, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINKLE BARNEY Director 1040 S FEDERA HWY, HOLLYWOOD, FL, 33020
SMOLER BRUCE J Agent 2601 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-19 401 BISCAYNE BLVD., APT. S204, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 2601 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 401 BISCAYNE BLVD., APT. S204, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000719113 LAPSED 10-009258 CACE 02 17TH CIRCUIT, BROWARD COUNTY 2013-03-18 2018-04-16 $140,865.54 BRANCH BANKING AND TRUST COMPANY, C/O JONES WALKER LLP, 201 S. BISCAYNE BLVD., SUITE 2600, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-02-16
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State