Search icon

MOISHES STEAK HOUSE AND SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: MOISHES STEAK HOUSE AND SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOISHES STEAK HOUSE AND SEAFOOD, 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: 13 Feb 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: J57508
FEI/EIN Number 592816140

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

Address: 1220 DIPLOMAT PARKWAY, HOLLYWOOD, FL, 33019, US
Mail Address: 1220 DIPLOMAT PARKWAY, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ARPINO ADA President 1220 DIPLOMAT PARKWAY, HOLLYWOOD, FL, 33019
SCHNEIDER, JOSEPH L. Agent 1720 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 1220 DIPLOMAT PARKWAY, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2003-03-21 1220 DIPLOMAT PARKWAY, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 1994-07-15 1720 HARRISON STREET, SUITE 1820, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State