Search icon

WORTH AVENUE RESTAURANT, INC.

Company Details

Entity Name: WORTH AVENUE RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 1998 (27 years ago)
Document Number: L69122
FEI/EIN Number 65-0190709
Address: 170 Dunbar, Palm Beach, FL 33480
Mail Address: 170 Dunbar, Palm Beach, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DeMarco, Jr., Franklyn P Agent 170 Dunbar, Palm Beach, FL 33480

President

Name Role Address
DeMarco, Jr., Franklyn P President 221 WORTH AVE., PALM BEACH, FL 33480
DEMARCO, FRANKLYN P. JR. President 221 WORTH AVENUE, PALM BEACH, FL 33480

Secretary

Name Role Address
DEMARCO, FRANKLYN P. JR. Secretary 221 WORTH AVENUE, PALM BEACH, FL 33480

Director

Name Role Address
DEMARCO, FRANKLYN P. JR. Director 221 WORTH AVENUE, PALM BEACH, FL 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92233000148 TABOO ACTIVE 1992-08-20 2028-12-31 No data 1645 PALM BEACH LAKES BLVD, 1200, WEST PALM BEACH, FL, 33401, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 170 Dunbar, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2024-04-12 170 Dunbar, Palm Beach, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 170 Dunbar, Palm Beach, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 DeMarco, Jr., Franklyn P No data
AMENDMENT 1998-07-13 No data No data

Court Cases

Title Case Number Docket Date Status
WORTH AVENUE RESTAURANT, INC. VS LOVE, LLC 4D2021-0460 2021-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC005563

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020AP000080

Parties

Name WORTH AVENUE RESTAURANT, INC.
Role Appellant
Status Active
Representations Giuseppe Franzella
Name LOVE LLC
Role Appellee
Status Active
Representations Devin S. Radkay
Name Hon. Melanie Dale Surber
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Transmittal of Record filed by the clerk of the lower tribunal on January 22, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-01-22
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITAL OF RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-19
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Worth Avenue Restaurant, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State