Search icon

RESTAURA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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