Search icon

SEMINOLE RESTAURANTS OF FLORIDA, INC.

Company Details

Entity Name: SEMINOLE RESTAURANTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2010 (14 years ago)
Document Number: L54569
FEI/EIN Number 59-2993383
Address: 1200 COMMERCE PARK DR., LONGWOOD, FL 32779
Mail Address: 6519 Sinisi Dr, Mount Dora, FL 32757
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
THE MELTING POT RESTAURANT Agent 1200 COMMERCE PARK DR., LONGWOOD, FL 32779

President

Name Role Address
WALLACE, DALE R, PRES President 6519 SINISI DR., MOUNT DORA, FL 32757

Secretary

Name Role Address
FRADY, ROBERT E, SEC Secretary 7256 CHESTERHILL CIRCLE, MOUNT DORA, FL 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043234 THE MELTING POT RESTAURANT ACTIVE 2023-04-04 2028-12-31 No data 1200 COMMERCE PARK DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1200 COMMERCE PARK DR., LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2024-01-24 1200 COMMERCE PARK DR., LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 THE MELTING POT RESTAURANT No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 1200 COMMERCE PARK DR., LONGWOOD, FL 32779 No data
REINSTATEMENT 2010-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State