Search icon

FIRST WATCH RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST WATCH RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jan 2001 (24 years ago)
Date of dissolution: 09 Dec 2022 (2 years ago)
Last Event: DOMESTICATED
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: F01000000064
FEI/EIN Number 650543723

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

Address: 8725 Pendery Place, Ste 201, Badenton, FL, 34201, US
Mail Address: 8725 Pendery Place, Ste 201, Badenton, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tomasso Christopher President 8725 Pendery Place, Ste 201, Badenton, FL, 34201
Wolszczak Jay Chie 8725 Pendery Place, Ste 201, Badenton, FL, 34201
Hope, III Henry M Chief Financial Officer 8725 Pendery Place, Ste 201, Badenton, FL, 34201
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093384 FIRST WATCH EXPIRED 2019-08-28 2024-12-31 - 8027 COOPER CREEK BOULEVARD #103, UNIVERSITY PARK, FL, 34201
G19000055890 FIRST WATCH RESTAURANT EXPIRED 2019-05-08 2024-12-31 - 8027 COOPER CREEK BLVD, #103, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
DOMESTICATED 2022-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 8725 Pendery Place, Ste 201, Badenton, FL 34201 -
CHANGE OF MAILING ADDRESS 2021-08-03 8725 Pendery Place, Ste 201, Badenton, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-04-27 CT CORPORATION SYSTEM -
REINSTATEMENT 2004-05-21 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-31
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State