Search icon

JOHNNY T'S ALL AMERICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: JOHNNY T'S ALL AMERICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNNY T'S ALL AMERICAN RESTAURANT, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000076821
FEI/EIN Number 593676556

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

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

Key Officers & Management

Name Role Address
TARANGELO JOHN President 2950 TAMIAMI TRAIL N, NAPLES, FL, 34102
FAGA ANTONIO E Agent 375 12TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-21 375 12TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-21 375 12TH AVE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2001-11-21 375 12TH AVE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2001-11-21 FAGA, ANTONIO ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

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

Documents

Name Date
REINSTATEMENT 2001-11-21
Domestic Profit 2000-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State