Search icon

RODIE'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: RODIE'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODIE'S 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000110809
FEI/EIN Number 510430450

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

Address: 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETSOS PETER A Director 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
RETSOS PETER A President 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
RETSOS ANGELINE P Director 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
LIARIKOS STAVROULA Director 1097 S. PINELLAS AVE., TARPON SPRINGS, FL, 34689
RETSOS PENNY Director 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
RETSOS PENNY Vice President 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689
RETSOS PETER A Agent 1097 S PINELLAS AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 1097 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2013-02-07 1097 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 1097 S PINELLAS AVE, TARPON SPRINGS, FL 34689 -
AMENDMENT 2005-04-18 - -

Documents

Name Date
Amendment 2015-03-13
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-06
AMENDED ANNUAL REPORT 2013-08-08
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State