Search icon

CAFE LA FONTAINE RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CAFE LA FONTAINE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAFE LA FONTAINE RESTAURANT, 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: 22 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000006732
FEI/EIN Number 650812368

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

Address: 300 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
Mail Address: 300 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHBOT MARIA I President 11811 NE 6 AVE, BISCAYNE PARK, FL, 33131
BOHBOT MARIA I Treasurer 11811 NE 6 AVE, BISCAYNE PARK, FL, 33131
BOHBOT MARIA I Director 11811 NE 6 AVE, BISCAYNE PARK, FL, 33131
BOHBOT CHARLES D Vice President 11811 NE 6 AVE, BISCAYNE PARK, FL, 33131
BOHBOT CHARLES D Secretary 11811 NE 6 AVE, BISCAYNE PARK, FL, 33131
BOHBOT CHARLES D Director 11811 NE 6 AVE, BISCAYNE PARK, FL, 33131
HKE&F REGISTERED AGENT CORP. Agent 2601 S BAYSHORE DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Reg. Agent Resignation 2003-04-14
ANNUAL REPORT 1999-05-13
Reg. Agent Resignation 1999-04-02
Domestic Profit 1998-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State