Search icon

FABULOUS 50'S DINER, INC. - Florida Company Profile

Company Details

Entity Name: FABULOUS 50'S DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABULOUS 50'S 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: 17 Dec 2004 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000169480
FEI/EIN Number 202025646

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

Address: 107 YACHT CLUB WAY, 101, HYPOLUXO, FL, 33462
Mail Address: 107 YACHT CLUB WAY, 101, HYPOLUXO, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEEND JOHN Agent 1109 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-28 107 YACHT CLUB WAY, 101, HYPOLUXO, FL 33462 -
CHANGE OF MAILING ADDRESS 2006-09-28 107 YACHT CLUB WAY, 101, HYPOLUXO, FL 33462 -
REGISTERED AGENT NAME CHANGED 2006-09-28 YEEND, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2006-09-28 1109 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406 -
NAME CHANGE AMENDMENT 2005-01-24 FABULOUS 50'S DINER, INC. -

Documents

Name Date
Off/Dir Resignation 2007-05-11
ANNUAL REPORT 2006-09-28
ANNUAL REPORT 2006-09-14
Off/Dir Resignation 2006-06-22
Reg. Agent Resignation 2006-06-22
ANNUAL REPORT 2006-05-01
Off/Dir Resignation 2005-02-04
Name Change 2005-01-24
ANNUAL REPORT 2005-01-21
Domestic Profit 2004-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State