Search icon

NOTRE DAME CHECK CASHING CORP. - Florida Company Profile

Company Details

Entity Name: NOTRE DAME CHECK CASHING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOTRE DAME CHECK CASHING CORP. 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: 29 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000057677
FEI/EIN Number 650846890

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

Address: 1504 S. STATE RD 7, HOLLYWOOD, FL, 33023
Mail Address: 1504 S. STATE RD 7, BAY 10, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERAVINE SAIMPLICE President 1504 S. STATE RD 7, HOLLYWOOD, FL, 33134
DERAVINE SAIMPLICE Secretary 1504 S. STATE RD 7, HOLLYWOOD, FL, 33134
DERAVINE SAIMPLICE Treasurer 1504 S. STATE RD 7, HOLLYWOOD, FL, 33134
DERAVINE SAIMPLICE Director 1504 S. STATE RD 7, HOLLYWOOD, FL, 33134
DERAVINE SAIMPLICE Agent 1504 S. STATE RD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2001-05-23 1504 S. STATE RD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2000-10-23 DERAVINE, SAIMPLICE -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-20 1504 S. STATE RD 7, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-20 1504 S. STATE RD 7, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000004750 LAPSED 01-4231 COSO 60 COUNTY-BROWARD COUNTY 2001-09-28 2006-10-10 $16,476.28 WESTERN UNION FINANCIAL SERVICES, INC., 20 CORPORATE HILLS DRIVE, ST. CHARLES, MO. 63301

Documents

Name Date
ANNUAL REPORT 2001-05-23
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1999-08-20
Domestic Profit 1998-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State