Search icon

PONTE VEDRA DINER, INC.

Company Details

Entity Name: PONTE VEDRA DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2008 (17 years ago)
Document Number: P05000010494
FEI/EIN Number 202192521
Address: 880 SR A1A SUITE 1, PONTE VEDRA BEACH, FL, 32082
Mail Address: 880 SR A1A SUITE 1, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ADEEB BARRY Agent 880 A1A NORTH SUITE 1, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
ADEEB BARRY Director 501 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
JORDAN STANLEY R Director 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211

President

Name Role Address
ADEEB BARRY President 501 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233
JORDAN STANLEY R President 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
JORDAN STANLEY R Vice President 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
JORDAN STANLEY R Secretary 1419 GRAND VIEW DRIVE, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
JORDON STANLEY R Treasurer 1419 GRAND VIEW DRIVE, JORDAN, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003908 BEACH DINER ACTIVE 2021-01-08 2026-12-31 No data 880 SR A1A SUITE 1, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-03-30 ADEEB, BARRY No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 880 A1A NORTH SUITE 1, PONTE VEDRA BEACH, FL 32082 No data
REINSTATEMENT 2008-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State