Search icon

STATE STREET DINER INC. - Florida Company Profile

Company Details

Entity Name: STATE STREET DINER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATE STREET DINER 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 27 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2021 (4 years ago)
Document Number: P04000105059
FEI/EIN Number 201299831

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

Address: 603 North State St, Bunnell, FL, 32110, US
Mail Address: P O BOX 1429, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONASIA BARBARA A Director P O BOX 1429, BUNNELL, FL, 32110
BONASIA JOSEPH P Director P O BOX 1429, BUNNELL, FL, 32110
BONASIA BARBARA A Agent 603 North State St, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 603 North State St, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-29 603 North State St, Bunnell, FL 32110 -
AMENDMENT AND NAME CHANGE 2010-01-27 STATE STREET DINER INC. -
CHANGE OF MAILING ADDRESS 2010-01-27 603 North State St, Bunnell, FL 32110 -
REGISTERED AGENT NAME CHANGED 2006-04-26 BONASIA, BARBARA A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-27
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State