Search icon

THIRD STREET DINER, INC. - Florida Company Profile

Company Details

Entity Name: THIRD STREET DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIRD STREET DINER, 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: 13 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000027608
FEI/EIN Number 020568057

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

Address: 223 S 9TH AVENUE, JACKSONVILLE BEACH, FL, 32250
Mail Address: 2235 9TH AVE, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOUTROUMANOS GEORGE Treasurer 223 S 9TH AVE, JACKSONVILLE BEACH, FL, 32250
KOUTROUMANOS GEORGE Director 223 S 9TH AVE, JACKSONVILLE BEACH, FL, 32250
MILLER JOHN Agent 1328 THIRD ST NORTH, JACKSONVILLE BEACH, FL, 32250
KOUTROUMANOS GEORGE President 223 S 9TH AVE, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002629 3RD STREET DINER EXPIRED 2010-01-08 2015-12-31 - 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-07-18 223 S 9TH AVENUE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2008-07-18 MILLER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2008-07-18 1328 THIRD ST NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 223 S 9TH AVENUE, JACKSONVILLE BEACH, FL 32250 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000822915 ACTIVE 1000000565085 DUVAL 2013-12-18 2034-08-01 $ 9,474.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000436007 ACTIVE 1000000473877 DUVAL 2013-02-06 2033-02-13 $ 645.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001036687 LAPSED 16-2010-SC-003027 DUVAL COUNTY COURT 2010-10-22 2015-11-09 $1,628.75 SEAFOOD SALES & SERVICE, INC., 6708 LA LOMA DRIVE, JACKSONVILLE, FL 32217
J09000221191 ACTIVE 1000000104576 14732 224 2008-12-22 2029-01-22 $ 5,636.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000458108 TERMINATED 1000000104576 14732 224 2008-12-22 2029-01-28 $ 5,675.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000202797 TERMINATED 1000000081915 14529 1627 2008-06-09 2028-06-18 $ 23,481.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000063209 TERMINATED 1000000043462 13839 1736 2007-02-28 2027-03-07 $ 7,059.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000063217 TERMINATED 1000000043463 13839 1735 2007-02-28 2027-03-07 $ 2,055.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State