Entity Name: | TOGO'S EATERIES, 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: | 06 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Feb 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Feb 2008 (17 years ago) |
Document Number: | F06000000732 |
FEI/EIN Number |
942408593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 NORTH SAN PEDRO STREET, SAN JOSE, CA, 95110 |
Mail Address: | 18 NORTH SAN PEDRO STREET, SAN JOSE, CA, 95110 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LUTHER JON L | Chief Executive Officer | 130 ROYAL ST., CANTON, MA, 02021 |
LUTHER JON L | President | 130 ROYAL ST., CANTON, MA, 02021 |
LAVELLE KATE | Vice President | 130 ROYAL ST., CANTON, MA, 02021 |
LAVELLE KATE | Director | 130 ROYAL ST., CANTON, MA, 02021 |
HORN STEPHEN | Director | 130 ROYAL ST., CANTON, MA, 02021 |
HORN STEPHEN | Secretary | 130 ROYAL ST., CANTON, MA, 02021 |
HORN STEPHEN | Vice President | 130 ROYAL ST., CANTON, MA, 02021 |
RUSSELL WILL | Director | 130 ROYAL ST., CANTON, MA, 02021 |
LEECH PAUL | Director | 130 ROYAL ST., CANTON, MA, 02021 |
DECHANTAL ROJEAN L | Director | 130 ROYAL ST., CANTON, MA, 02021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 18 NORTH SAN PEDRO STREET, SAN JOSE, CA 95110 | - |
CHANGE OF MAILING ADDRESS | 2008-02-29 | 18 NORTH SAN PEDRO STREET, SAN JOSE, CA 95110 | - |
NAME CHANGE AMENDMENT | 2006-06-28 | TOGO'S EATERIES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2008-02-29 |
ANNUAL REPORT | 2007-04-16 |
Name Change | 2006-06-28 |
Foreign Profit | 2006-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State