Search icon

SAVVY JACK'S SOUTHERN GOURMET OF TEMPLE TERRACE, INC. - Florida Company Profile

Company Details

Entity Name: SAVVY JACK'S SOUTHERN GOURMET OF TEMPLE TERRACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVVY JACK'S SOUTHERN GOURMET OF TEMPLE TERRACE, 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: 24 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000081134
FEI/EIN Number 900099847

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

Address: 11401 N. 56TH STREET, TERRACE OAKS PLAZA STE22, TEMPLE TERRACE, FL, 33617, US
Mail Address: 11401 N. 56TH STREET, TERRACE OAKS PLAZA STE22, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAON ROGER President 2288 RESTMERE LN, SPRING HILL, FL, 34609
DAON NICOLE S Secretary 2288 RESTMERE LN, SPRING HILL, FL, 34609
DAON ROGER P Agent 2288 RESTMERE LN, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 11401 N. 56TH STREET, TERRACE OAKS PLAZA STE22, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2008-04-14 11401 N. 56TH STREET, TERRACE OAKS PLAZA STE22, TEMPLE TERRACE, FL 33617 -
REGISTERED AGENT NAME CHANGED 2008-04-14 DAON, ROGER PRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 2288 RESTMERE LN, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State