Search icon

DINNER CLUB FOODS, INC. - Florida Company Profile

Company Details

Entity Name: DINNER CLUB FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DINNER CLUB FOODS, 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000121050
FEI/EIN Number 201565105

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

Address: 7777 N WICKHAM RD, MELBOURNE, FL, 32940, US
Mail Address: 7777 N WICKHAM RD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOS NICHOLAS C Director 8005 KINGSWOOD WY, MELBOURNE, FL, 32940
CHIOS NICHOLAS C President 8005 KINGSWOOD WY, MELBOURNE, FL, 32940
CHIOS NICHOLAS Agent 7777 N WICKHAM RD, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010654 TIMES SQUARE DINER EXPIRED 2014-01-30 2024-12-31 - 7777 N WICKHAM RD, STE 22, MELBOURNE, FL, 32940
G11000009886 SOPRANO'S PIZZA EXPIRED 2011-01-25 2016-12-31 - 3450 BAYSIDE LAKES BOULEVARD, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 7777 N WICKHAM RD, 22, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2014-02-17 7777 N WICKHAM RD, 22, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 7777 N WICKHAM RD, 22, MELBOURNE, FL 32940 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-05 CHIOS, NICHOLAS -

Documents

Name Date
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State