Search icon

SWEET TEMPTATION & CAFETERIA, INC. - Florida Company Profile

Company Details

Entity Name: SWEET TEMPTATION & CAFETERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEET TEMPTATION & CAFETERIA, 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 Apr 1999 (26 years ago)
Date of dissolution: 07 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: P99000032445
FEI/EIN Number 650911255

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

Address: 7150 PEMBROKE ROAD, MIRAMAR, FL, 33023
Mail Address: 7150 PEMBROKE ROAD, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY TIFFER Director 5960 W. 18TH AVE., HIALEAH, FL, 33012
HENRY TIFFER President 5960 W. 18TH AVE., HIALEAH, FL, 33012
HENRY TIFFER Agent 5960 W. 18TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2000-01-19 HENRY, TIFFER -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 5960 W. 18TH AVE, HIALEAH, FL 33012 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State