Search icon

EASTERN SHORE RESTAURANTS, INC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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