Search icon

ALBIN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: ALBIN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBIN 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: 03 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000103632
FEI/EIN Number 651050855

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

Address: 3787 SOUTH YORK HWY, JAMESTOWN, TN, 38556
Mail Address: P.O. BOX 338, JAMESTOWN, TN, 38556
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBIN LISA L President 3787 SOUTH YORK HWY, JAMESTOWN, TN, 38556
ALBIN MICHAEL F Secretary 3787 SOUTH YORK HWY, JAMESTOWN, TN, 38556
ALBIN MICHAEL F Treasurer 3787 SOUTH YORK HWY, JAMESTOWN, TN, 38556
MCCOLLUM JAMES F Agent 129 SOUTH COMMERCE AVENUE, SEBRING, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149396 GRAND DESIGN LUXURY TANNING CLUB EXPIRED 2009-08-25 2014-12-31 - 303 SE 17TH STREET SUITE 303, OCALA, FL, 34471
G09000140455 AMERICAN TAN EXPIRED 2009-07-30 2014-12-31 - 3101 SW 34TH AVENUE, SUITE 801, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3787 SOUTH YORK HWY, JAMESTOWN, TN 38556 -
CHANGE OF MAILING ADDRESS 2007-04-29 3787 SOUTH YORK HWY, JAMESTOWN, TN 38556 -
REGISTERED AGENT NAME CHANGED 2001-03-30 MCCOLLUM, JAMES F -
REGISTERED AGENT ADDRESS CHANGED 2001-03-30 129 SOUTH COMMERCE AVENUE, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-22
Reg. Agent Change 2001-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State