Search icon

VILLAGE SQUARE RESTAURANT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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