Search icon

HOMETOWN RESTAURANTS INC. - Florida Company Profile

Company Details

Entity Name: HOMETOWN RESTAURANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETOWN RESTAURANTS 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: 07 Oct 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000110653
FEI/EIN Number 200308615

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

Address: 1330 4TH ST. N., ST. PETERSBURG, FL, 33701
Mail Address: P.O. BOX 145, ST. PETERSBURG, FL, 33731
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUMANS MAURICE E President 1330 4TH ST. N., ST. PETERSBURG, FL, 33701
YOUMANS MAURICE E Secretary 1330 4TH ST. N., ST. PETERSBURG, FL, 33701
YOUMANS CHRISTOPHER S Agent 1934 HAWAII AVE NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-10-04 1330 4TH ST. N., ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2005-10-04 YOUMANS, CHRISTOPHER S -
REGISTERED AGENT ADDRESS CHANGED 2005-10-04 1934 HAWAII AVE NE, ST. PETERSBURG, FL 33703 -
CANCEL ADM DISS/REV 2005-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-04 1330 4TH ST. N., ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005582 LAPSED 07-32449 CA 31 MIAMI DADE CIR CRT 2008-03-24 2013-04-04 $28611.43 T II, LLC, PO BOX 1434, GRAND RAPIDS, MI 49501
J07000219181 TERMINATED 1000000054391 15869 162 2007-07-02 2027-07-18 $ 3,310.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000229149 ACTIVE 1000000054391 15869 162 2007-07-02 2027-07-25 $ 3,310.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000064597 TERMINATED 1000000024525 15002 2182 2006-03-22 2026-03-29 $ 22,985.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000070818 ACTIVE 1000000024525 15002 2182 2006-03-22 2026-04-05 $ 22,985.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000132867 TERMINATED 1000000016028 14545 1355 2005-08-22 2010-08-31 $ 56,894.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2006-10-10
REINSTATEMENT 2005-10-04
ANNUAL REPORT 2004-10-04
Domestic Profit 2003-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State