Search icon

SPOTO'S STEAK JOINT II, INC. - Florida Company Profile

Company Details

Entity Name: SPOTO'S STEAK JOINT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPOTO'S STEAK JOINT II, 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: 25 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000053642
FEI/EIN Number 593652715

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

Address: 3018 OAK BROOK CIRCLE, CLEARWATER, FL, 33759, US
Mail Address: 3018 OAK BROOK CIRCLE, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOTO ROBERT President 3018 OAK BROOK CIRCLE, CLEARWATER, FL, 33759
SPOTO ROBERT Director 3018 OAK BROOK CIRCLE, CLEARWATER, FL, 33759
SPOTO KATHERYN Vice President 3018 OAK BROOK CIRCLE, CLEARWATER, FL, 33759
SPOTO BALDASSANO P Agent 3018 OAKBROOK CIRCLE, CLEARWATER, FLORIDA, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109631 SPOTO'S GRILL 580 EXPIRED 2013-11-07 2018-12-31 - 3018 OAKBROOK CIRCLE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-04-15 SPOTO, BALDASSANO P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 3018 OAKBROOK CIRCLE, CLEARWATER, FLORIDA, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 3018 OAK BROOK CIRCLE, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2006-01-11 3018 OAK BROOK CIRCLE, CLEARWATER, FL 33759 -
NAME CHANGE AMENDMENT 2000-06-12 SPOTO'S STEAK JOINT II, INC. -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State