Search icon

DRIFTWOOD EATERY ENJ INC. - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD EATERY ENJ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIFTWOOD EATERY ENJ 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: 31 Aug 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000075892
FEI/EIN Number 650863278

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

Address: 17121 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17620 ATLANTIC BLVD. #205, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIANELLA EDWARD CHARLES President 17620 ATLANTIC BLVD. #205, SUNNY ISLES BEACH, FL, 33160
CIANELLA EDWARD CHARLES Secretary 17620 ATLANTIC BLVD. #205, SUNNY ISLES BEACH, FL, 33160
CIANELLA EDWARD CHARLES Treasurer 17620 ATLANTIC BLVD. #205, SUNNY ISLES BEACH, FL, 33160
CIANELLA EDWARD CHARLES Vice President 17620 ATLANTIC BLVD. #205, SUNNY ISLES BEACH, FL, 33160
CIANELLA EDWARD CHARLES Director 17620 ATLANTIC BLVD. #205, SUNNY ISLES BEACH, FL, 33160
TERMINELLO LOUIS J Agent CHADROFF, TERMINELLO & TERMINELLO, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-03-24
Domestic Profit 1998-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State