Search icon

RESTAURANT EMPLOYEE.COM, INC.

Company Details

Entity Name: RESTAURANT EMPLOYEE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2001 (24 years ago)
Date of dissolution: 04 Jun 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Jun 2007 (18 years ago)
Document Number: P01000017782
FEI/EIN Number 593737058
Address: 74 AQUA COURT, NEW SMYRNA BEACH, FL, 32168
Mail Address: 74 AQUA COURT, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ZELLER LORI Agent 74 AQUA COURT, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
ZELLER LORI President 74 AQUA COURT, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
ZELLER LORI Secretary 74 AQUA COURT, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
ZELLER JONATHAN M Vice President 74 AQUA COURT, NEW SMYRNA BEACH, FL, 32168

Chief Executive Officer

Name Role Address
ZELLER LORI Chief Executive Officer 74 AQUA COURT, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CONVERSION 2007-06-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000058429. CONVERSION NUMBER 700000065557
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 74 AQUA COURT, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 74 AQUA COURT, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2002-11-15 74 AQUA COURT, NEW SMYRNA BEACH, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2002-06-03 ZELLER, LORI No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-06-03
Reg. Agent Change 2002-02-28
Domestic Profit 2001-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State