Entity Name: | J BYRONS NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J BYRONS NAPLES, 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: | 26 Oct 1972 (52 years ago) |
Date of dissolution: | 27 Jul 1976 (49 years ago) |
Last Event: | MERGER |
Event Date Filed: | 27 Jul 1976 (49 years ago) |
Document Number: | 411484 |
FEI/EIN Number |
591479968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15600 N W 15 AVENUE, MIAMI, FL, 33169 |
Mail Address: | 15600 N W 15 AVENUE, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITWAK, BERNARD | President | 15600 N.W. 15 AVE., MIAMI, FL |
LITWAK, BERNARD | Director | 15600 N.W. 15 AVE., MIAMI, FL |
ADELSON, EUGENE | Vice President | 15600 N.W. 15 AVE., MIAMI, FL |
TURETSKY, MURRAY | Secretary | 15600 N.W. 15 AVE., MIAMI, FL |
GLISSON, FLOYD | Vice President | 2120 U.S. HWY. 19 S., CLEARWATER, FL |
TOPE, J J | Vice President | 2120 U.S. HWY. 19 S., CLEARWATER, FL |
BERMAN, SAM | Treasurer | 15600 N.W. 15 AVE., MIAMI, FL |
POST, JACKIE E. | Agent | 2120 U.S. HIGHWAY 19 SOUTH, CLEARWATER, FL, 33518 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1976-07-27 | - | MERGING INTO: 463929 |
REGISTERED AGENT ADDRESS CHANGED | 1975-10-24 | 2120 U.S. HIGHWAY 19 SOUTH, CLEARWATER, FL 33518 | - |
NAME CHANGE AMENDMENT | 1973-10-30 | J BYRONS NAPLES, INC. | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13322060 | 0418800 | 1977-06-21 | 4141 N TAMIAMI TRAIL, Naples, FL, 33940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-06-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-06-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-06-30 |
Nr Instances | 7 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1977-06-27 |
Abatement Due Date | 1977-07-28 |
Nr Instances | 4 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State