Search icon

OLD DOMINION RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: OLD DOMINION RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD DOMINION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2003 (21 years ago)
Document Number: P04000004584
FEI/EIN Number 311562310

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

Address: 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701, US
Mail Address: 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
JOHNSON THERESA President 601 MAIN STREET, HAZARD, KY, 41701
JOHNSON THERESA Treasurer 601 MAIN STREET, HAZARD, KY, 41701
BRIAN SIVORI SH 601 MAIN STREET, HAZARD, KY, 41701
JOHNSON MARTY Vice President 601 MAIN STREET, HAZARD, KY, 41701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 601 MAIN STREET, SUITE 102, HAZARD, KY 41701 -
REGISTERED AGENT NAME CHANGED 2015-04-14 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-02-18 601 MAIN STREET, SUITE 102, HAZARD, KY 41701 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State