PARKWAY GRILLE, INC. - Florida Company Profile

Entity Name: | PARKWAY GRILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARKWAY GRILLE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | P00000060416 |
FEI/EIN Number |
593653387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
City: | Fernandina Beach |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALCOLM BOBBE B | President | 86002 RUSH RD, YULEE, FL, 32097 |
MALCOLM BOBBE B | Secretary | 86002 RUSH RD, YULEE, FL, 32097 |
MALCOLM BOBBE B | Agent | 86002 RUSH ROAD, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-03 | MALCOLM, BOBBE B | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-27 | 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-27 | 86002 RUSH ROAD, YULEE, FL 32097 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 5517 S. FLETCHER AVE, FERNANDINA BEACH, FL 32034 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000028181 | ACTIVE | 1000000976445 | NASSAU | 2024-01-05 | 2044-01-10 | $ 38,013.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J24000028199 | ACTIVE | 1000000976449 | NASSAU | 2024-01-05 | 2034-01-10 | $ 552.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-11-03 |
REINSTATEMENT | 2014-11-11 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State