Search icon

PIPO'S JR. CAFE, INC. - Florida Company Profile

Company Details

Entity Name: PIPO'S JR. CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPO'S JR. 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: 22 Oct 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V73734
FEI/EIN Number 593155157

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

Address: 3879 NORTHDALE BLVD, STE 3879, TAMPA, FL, 33624, US
Mail Address: 3879 NORTHDALE BLVD, STE 3879, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, RAMON JR. Agent 17318 BRIDLEPATH COURT, LUTZ, FL, 33558
HERNANDEZ, RAMON JR Treasurer 17318 BRIDLEPATH COURT, LUTZ, FL, 33558
HERNANDEZ, RAMON JR Director 17318 BRIDLEPATH COURT, LUTZ, FL, 33558
HERNANDEZ, RAMON JR President 17318 BRIDLEPATH COURT, LUTZ, FL, 33558
HERNANDEZ, MARIA C. Secretary 19112 HOLLY LANE, LUTZ, FL, 33548
HERNANDEZ, MARIA C. Vice President 19112 HOLLY LANE, LUTZ, FL, 33548
HERNANDEZ, MARIA C. Director 19112 HOLLY LANE, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-21 17318 BRIDLEPATH COURT, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 3879 NORTHDALE BLVD, STE 3879, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1999-03-09 3879 NORTHDALE BLVD, STE 3879, TAMPA, FL 33624 -
REINSTATEMENT 1995-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-08-21
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State