Search icon

GOOD TIMES RESTAURANT AND LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: GOOD TIMES RESTAURANT AND LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD TIMES RESTAURANT AND LOUNGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1977 (48 years ago)
Document Number: 536097
FEI/EIN Number 591788893

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

Address: 5832 16th Lane South, St. Petersburg, FL, 33712, US
Mail Address: 5832 16th Lane South, St. Petersburg, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMPERA MARIE Agent 5832 16th Lane South, St. Petersburg, FL, 33712
KRAMPERA, SIDNEY Vice President 5832 16th Lane South, St. Petersburg, FL, 33712
KRAMPERA, MARIE President 5832 16th Lane South, St. Petersburg, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5832 16th Lane South, Unit 6, St. Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2024-04-29 5832 16th Lane South, Unit 6, St. Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5832 16th Lane South, Unit 6, St. Petersburg, FL 33712 -
REGISTERED AGENT NAME CHANGED 2021-04-27 KRAMPERA, MARIE -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State