Search icon

COMPTON'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: COMPTON'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPTON'S 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: 21 Apr 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J68919
FEI/EIN Number 592800900

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

Address: 1329 KINGSLEY AVENUE, SUITE D, ORANGE PARK, FL, 32073
Mail Address: 1329 KINGSLEY AVENUE, SUITE D, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPTON MARGARET President 8287 PINEVERDE LANE, JACKSONVILLE, FL, 32244
TRAYNOR MIKE Agent 28 CORDOVA STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-09 1329 KINGSLEY AVENUE, SUITE D, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 1999-06-09 28 CORDOVA STREET, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 1999-06-09 1329 KINGSLEY AVENUE, SUITE D, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1999-06-09 TRAYNOR, MIKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2000-04-18
REINSTATEMENT 1999-06-09
ANNUAL REPORT 1996-07-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State