Entity Name: | PONTE RESTAURANT ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PONTE RESTAURANT ASSOCIATES, 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: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | P02000010766 |
FEI/EIN Number |
752994440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 W SWANN AVE, TAMPA, FL, 33609, US |
Mail Address: | 3601 W SWANN AVE, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONTE CHRISTOPHER J | President | 3601 W SWANN AVE, TAMPA, FL, 33609 |
PONTE MICHELLE R | Vice President | 3601 W SWANN AVE, TAMPA, FL, 33609 |
ENGLANDER FISCHER | Agent | 721 1ST AVENUE N, ST PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000057523 | CAFE PONTE | ACTIVE | 2010-06-22 | 2025-12-31 | - | 3601 W. SWANN AVENUE, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 3601 W SWANN AVE, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | ENGLANDER FISCHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 721 1ST AVENUE N, ST PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 3601 W SWANN AVE, TAMPA, FL 33609 | - |
REINSTATEMENT | 2004-12-28 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2004-07-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000266149 | TERMINATED | 1000000085869 | 16322 2447 | 2008-07-17 | 2028-08-18 | $ 8,924.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J04000117978 | TERMINATED | 1000000007818 | 13889 1533 | 2004-10-15 | 2024-10-27 | $ 196,222.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State