Search icon

SHERIDAN RESTAURANT, INC. - Florida Company Profile

Company Details

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

SHERIDAN 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: 23 Jul 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000072093
FEI/EIN Number 651122872

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

Address: 15791 SHERIDIAN STREET, FORT LAUDERDALE, FL, 33331
Mail Address: 15791 SHERIDIAN STREET, FORT LAUDERDALE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTA SAM President 11915 SW 12 STREET, PEMBROKE PINES, FL, 33025
MATTA SAM Secretary 11915 SW 12 STREET, PEMBROKE PINES, FL, 33025
MATTA SAM Director 11915 SW 12 STREET, PEMBROKE PINES, FL, 33025
MATTA SAM Agent 4611 JOHNSON ROAD, SUITE #1, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 15791 SHERIDIAN STREET, FORT LAUDERDALE, FL 33331 -
CHANGE OF MAILING ADDRESS 2005-03-28 15791 SHERIDIAN STREET, FORT LAUDERDALE, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 4611 JOHNSON ROAD, SUITE #1, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000206279 TERMINATED 1000000054022 44248 824 2007-06-27 2027-07-05 $ 29,064.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2007-10-29
REINSTATEMENT 2006-10-24
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State