Entity Name: | JOHNNY T'S ALL AMERICAN RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2000 (24 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000076821 |
FEI/EIN Number | 593676556 |
Address: | 375 12TH AVE SOUTH, NAPLES, FL, 34102 |
Mail Address: | 375 12TH AVE SOUTH, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAGA ANTONIO E | Agent | 375 12TH AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
TARANGELO JOHN | President | 2950 TAMIAMI TRAIL N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 2001-11-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-21 | 375 12TH AVE SOUTH, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-11-21 | 375 12TH AVE SOUTH, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2001-11-21 | 375 12TH AVE SOUTH, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2001-11-21 | FAGA, ANTONIO ESQ | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000443360 | LAPSED | 02-1415-CC | 20TH JUDICIAL CIRCUIT COLLIER | 2002-10-23 | 2008-07-22 | $8,531.55 | COLLIER COUNTY PUBLISHING COMPANY D/B/A NAPLES DAILY NE, 1075 CENTRAL AVENUE, NAPLES, FL 34102 |
Name | Date |
---|---|
REINSTATEMENT | 2001-11-21 |
Domestic Profit | 2000-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State