Search icon

CHEZ PORKYS RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: CHEZ PORKYS RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEZ PORKYS RESTAURANTS, 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: 28 May 1987 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J75555
FEI/EIN Number 592799850

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

Address: 105 S.W. 6TH STREET, POMPANO BEACH, FL, 33060, UN
Mail Address: 105 S.W. 6TH STREET, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN ROBERT Director 105 S.W. 6TH STREET, POMPANO BEACH, FL, 33060
BERNSTEIN ROBERT President 105 S.W. 6TH STREET, POMPANO BEACH, FL, 33060
BERNSTEIN ROBERT Secretary 105 S.W. 6TH STREET, POMPANO BEACH, FL, 33060
BERNSTEIN ROBERT Treasurer 105 S.W. 6TH STREET, POMPANO BEACH, FL, 33060
BERNSTEIN ROBERT Agent 105 S.W. 6TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 BERNSTEIN, ROBERT -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-07-06 - -
AMENDMENT 2013-12-27 - -
REINSTATEMENT 2013-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 105 S.W. 6TH STREET, POMPANO BEACH, FL 33060 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000428385 ACTIVE 1000000748663 BROWARD 2017-06-28 2037-07-27 $ 26,939.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-13
Amendment 2015-07-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-02
Amendment 2013-12-27
REINSTATEMENT 2013-02-14
ANNUAL REPORT 2010-07-20
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State