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 |
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 |
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 | - |
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