Search icon

S.B. RESTAURANT CO. OF CENTRAL FLORIDA

Company Details

Entity Name: S.B. RESTAURANT CO. OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Jul 2007 (18 years ago)
Date of dissolution: 06 Dec 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: F07000003566
FEI/EIN Number 770333572
Address: 14241 FIRESTONE BLVD SUITE 315, LA MIRADA, CA, 90638
Mail Address: 14241 FIRESTONE BLVD SUITE 315, LA MIRADA, CA, 90638
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
HOLDEN ROBERT A President 213 W AVENUE GAVIOTA, SAN CLEMENTE, CA, 92672

Director

Name Role Address
HOLDEN ROBERT A Director 213 W AVENUE GAVIOTA, SAN CLEMENTE, CA, 92672
KARP ALLAN W Director 172 SHORE RD, OLD GREENWICH, CT, 06870
NANCARROW BRENDA A Director 307 SANTA ROSA LANE, SANTA BARBARA, CA, 93108

Vice President

Name Role Address
GUY GORDON D Vice President 958 MIRAMONTE DR #1, SANTA BARBARA, CA, 93109
DORFHUBER REINHARD T Vice President 1360 TRIESTE LANE, CARPINTERIA, CA, 93013

Chief Operating Officer

Name Role Address
GUY GORDON D Chief Operating Officer 958 MIRAMONTE DR #1, SANTA BARBARA, CA, 93109

Secretary

Name Role Address
POTVIN PAUL R Secretary 6026 FLAMBEAU RD, RANCHO PALOS VERDES, CA, 90275

Chief Financial Officer

Name Role Address
POTVIN PAUL R Chief Financial Officer 6026 FLAMBEAU RD, RANCHO PALOS VERDES, CA, 90275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
WITHDRAWAL 2007-12-06 No data No data

Documents

Name Date
Withdrawal 2007-12-06
Foreign Profit 2007-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State