Entity Name: | VILLAGE SQUARE RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VILLAGE SQUARE 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: | 03 Apr 1989 (36 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | K77251 |
FEI/EIN Number |
650113811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 W. SOUTH PARK ST., OKEECHOBEE, FL, 34972-4162 |
Mail Address: | 301 W. SOUTH PARK ST., OKEECHOBEE, FL, 34972-4162 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP BRENDA S | President | 301 WEST SOUTH PARK STREET, OKEECHOBEE, FL, 34974 |
KEMP BRENDA S | Director | 301 WEST SOUTH PARK STREET, OKEECHOBEE, FL, 34974 |
KEMP BRENDA S | Agent | 1508 NE 39TH BLVD, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-18 | KEMP, BRENDA S | - |
REINSTATEMENT | 2005-11-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-18 | 1508 NE 39TH BLVD, OKEECHOBEE, FL 34972 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-03 | 301 W. SOUTH PARK ST., OKEECHOBEE, FL 34972-4162 | - |
CHANGE OF MAILING ADDRESS | 1994-05-03 | 301 W. SOUTH PARK ST., OKEECHOBEE, FL 34972-4162 | - |
REINSTATEMENT | 1994-05-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000261082 | ACTIVE | 1000000460638 | OKEECHOBEE | 2013-01-22 | 2033-01-30 | $ 24,155.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000564081 | ACTIVE | 1000000370483 | OKEECHOBEE | 2012-08-10 | 2032-08-22 | $ 74,814.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J12000507569 | ACTIVE | 1000000358123 | OKEECHOBEE | 2012-06-14 | 2032-07-05 | $ 2,349.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J07000048267 | ACTIVE | 1000000040792 | 622 1351 | 2007-02-02 | 2027-02-21 | $ 13,637.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J06000146279 | ACTIVE | 1000000028472 | 00602 1532 | 2006-06-09 | 2026-07-06 | $ 45,051.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J01000076246 | TERMINATED | 01013180053 | 00465 01696 | 2001-11-28 | 2006-12-15 | $ 17,480.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363 |
Name | Date |
---|---|
REINSTATEMENT | 2005-11-18 |
REINSTATEMENT | 2004-12-07 |
ANNUAL REPORT | 2001-08-07 |
ANNUAL REPORT | 2000-02-04 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-01-27 |
ANNUAL REPORT | 1997-01-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State