Entity Name: | RESTAURA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jan 1957 (68 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Aug 1990 (35 years ago) |
Document Number: | 811584 |
FEI/EIN Number |
381206635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 MARKET ST, PHILADELPHIA, PA, 19103, US |
Mail Address: | 5880 NOLENSVILLE PIKE, NASHVILLE, TN, 37211, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
TARANGELO JAMES | Treasurer | 2400 MARKET ST, PHILADELPHIA, PA, 19103 |
VACANT CURRENTLY | Secretary | 2400 MARKET STREET, PHILADELPHIA, PA, 19103 |
MUSCHAR TERESE | Othe | 5880 NOLENSVILLE PIKE, NASHVILLE, TN, 37211 |
DEITZ ROBERT N | Vice President | 2400 MARKET STREET, PHILADELPHIA, PA, 19103 |
RAPONE PATRICIA | Vice President | 2400 MARKET STREET, PHILADELPHIA, PA, 19103 |
French Stephanie | Othe | 5880 NOLENSVILLE PIKE, NASHVILLE, TN, 37211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-16 | 2400 MARKET ST, PHILADELPHIA, PA 19103 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 2400 MARKET ST, PHILADELPHIA, PA 19103 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1990-08-17 | RESTAURA, INC. | - |
EVENT CONVERTED TO NOTES | 1986-08-20 | - | - |
EVENT CONVERTED TO NOTES | 1979-02-12 | - | - |
NAME CHANGE AMENDMENT | 1979-02-12 | GREYHOUND FOOD MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 1967-08-08 | PROPHET FOODS CO. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State