Search icon

PONTE RESTAURANT ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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