Search icon

STEAK HOUSE CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: STEAK HOUSE CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEAK HOUSE CONSTRUCTION CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Feb 1986 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: J01628
FEI/EIN Number 592730457

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

Address: 1500 N LAKEVIEW AVENUE, ANAHEIM, CA, 92610
Mail Address: 1500 N LAKEVIEW AVENUE, ANAHEIM, CA, 92807
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEN CEILEY Chief Executive Officer 1500 N LAKEVIEW AVENUE, ANAHEIM, CA, 92807
CEILEY GLEN Agent 1500 N LAKEVIEW AVENUE, ANAHEIM, FL, 92807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-20 1500 N LAKEVIEW AVENUE, ANAHEIM, CA 92610 -
REGISTERED AGENT NAME CHANGED 2006-07-20 CEILEY, GLEN -
REGISTERED AGENT ADDRESS CHANGED 2006-07-20 1500 N LAKEVIEW AVENUE, ANAHEIM, FL 92807 -
CHANGE OF MAILING ADDRESS 2006-07-20 1500 N LAKEVIEW AVENUE, ANAHEIM, CA 92610 -
REINSTATEMENT 1999-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-01-19
REINSTATEMENT 1999-02-19
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State