Entity Name: | EASTERN SHORE 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: | 18 Sep 2007 (18 years ago) |
Branch of: | EASTERN SHORE RESTAURANTS, INC, ALABAMA (Company Number 000-253-939) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F07000004662 |
FEI/EIN Number |
260723851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2057 AIRPORT BLVD., PENSACOLA, FL, 32504 |
Mail Address: | P.O. BOX 1357, FAIRHOPE, AL, 36533 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
GRATKOWSKI MARK | President | P.O. BOX 1357, FAIR HOPE, AL, 36533 |
GRATKOWSKI MARK | Chairman | P.O. BOX 1357, FAIR HOPE, AL, 36533 |
GRATKOWSKI MARK | Secretary | P.O. BOX 1357, FAIR HOPE, AL, 36533 |
GRATKOWSKI ELIZABETH | Vice President | P.O. BOX 1357, FAIR HOPE, AL, 36533 |
GRATKOWSKI MARK | Agent | 2057 AIRPORT BLVD., PENSACOLA, FL, 32504 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07295900065 | STEAK N SHAKE | ACTIVE | 2007-10-18 | 2027-12-31 | - | P.O. BOX 1357, FAIRHOPE, AL, 36533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-04 | 2057 AIRPORT BLVD., PENSACOLA, FL 32504 | - |
CHANGE OF MAILING ADDRESS | 2009-05-04 | 2057 AIRPORT BLVD., PENSACOLA, FL 32504 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State