Search icon

DADDY'S FINGER LICKING JAMAICAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: DADDY'S FINGER LICKING JAMAICAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADDY'S FINGER LICKING JAMAICAN RESTAURANT, 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: 18 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2021 (3 years ago)
Document Number: P05000045109
FEI/EIN Number 743039242

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

Mail Address: 7901 4th St. N., St. Petersburg, FL, 33702, US
Address: 873 NE 30TH Street, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Topanga President 5931 Greenville Avenue, Dallas, TX, 75206
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7901 4TH STREET N., SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-30 873 NE 30TH Street, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 873 NE 30TH Street, Oakland Park, FL 33334 -
REINSTATEMENT 2021-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Reg. Agent Change 2024-05-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State