Search icon

BON APPETIT GRILL INC. - Florida Company Profile

Company Details

Entity Name: BON APPETIT GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BON APPETIT GRILL 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: 16 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P04000118792
FEI/EIN Number 562472274

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

Address: 4534 S OBT, ORLANDO, FL, 32839
Mail Address: 4534 S OBT, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BON APPETIT GRILL 401K PLAN 2023 562472274 2024-10-10 BON APPETIT GRILL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8635212635
Plan sponsor’s address 4534 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MERIDITH RICHEMOND
Valid signature Filed with authorized/valid electronic signature
BON APPETIT GRILL 401K PLAN 2022 562472274 2024-10-10 BON APPETIT GRILL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 8635212635
Plan sponsor’s address 4534 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MERIDITH RICHEMOND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JONAS WINCHELL Vice President 3257 EMELIO PLACE, KISSIMMEE, FL, 34758
PLACIDE STEPHEN Vice President 4018 DOLOMITE ST, ORLANDO, FL, 32829
RICHEMOND ADMOND President 3065 BEAVER CREEK DR, KISSIMMEE, FL, 34746
RICHEMOND ADMOND Agent 4534 S OBT, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 RICHEMOND, ADMOND -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 4534 S OBT, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2006-04-12 4534 S OBT, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 4534 S OBT, ORLANDO, FL 32839 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000244432 TERMINATED 1000000819615 ORANGE 2019-03-18 2029-04-03 $ 327.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State