Search icon

JOHN'S STEAK AND SEAFOOD RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: JOHN'S STEAK AND SEAFOOD RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN'S STEAK AND SEAFOOD RESTAURANT, INC. 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: 31 Mar 1986 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J07151
FEI/EIN Number 592668674

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

Address: 38361 STATE ROAD 54 EAST, ZEPHYRHILLS, FL, 33542
Mail Address: 37746 EILAND BLVD., ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATUM LINDSAY President 38361 CR 54 EAST, ZEPHYRHILLS, FL, 33542
TATUM VICTOR F Vice President 38361 CR 54 EAST, ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000001506 BLACKSTONES REEF & GRILL EXPIRED 2011-01-04 2016-12-31 - 38361 CR 54 EAST, 37746 EILAND BLVD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-29 - -
CHANGE OF MAILING ADDRESS 2007-08-22 38361 STATE ROAD 54 EAST, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 38361 STATE ROAD 54 EAST, ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 1990-02-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000161846 ACTIVE 1000000736975 PASCO 2017-03-07 2027-03-24 $ 571.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000135824 ACTIVE 1000000736497 PASCO 2017-03-01 2037-03-10 $ 15,516.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000135832 ACTIVE 1000000736498 PASCO 2017-03-01 2037-03-10 $ 146,834.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Off/Dir Resignation 2016-02-22
Reg. Agent Resignation 2015-09-17
Amendment 2015-06-29
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State