Search icon

E & E RESTAURANT CONCEPTS, INC.

Company Details

Entity Name: E & E RESTAURANT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000153441
FEI/EIN Number 200499419
Address: 1684 SE PORT ST LUCIE BLVD, PT. ST. LUCIE, FL, 34952
Mail Address: 1684 SE PORT ST LUCIE BLVD, PT. ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DICKENS EDWARD L Agent 1949 SW VILLANOVA RD, PORT ST LUCIE, FL, 34953

Director

Name Role Address
DICKENS EDWARD L Director 1949 SW VILLANOVA ROAD, PT. ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-20 DICKENS, EDWARD LIII No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 1949 SW VILLANOVA RD, PORT ST LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-02 1684 SE PORT ST LUCIE BLVD, PT. ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2004-05-02 1684 SE PORT ST LUCIE BLVD, PT. ST. LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000042486 ACTIVE 1000000022698 2484 2352 2006-02-13 2026-03-01 $ 3,398.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-02
Domestic Profit 2003-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State