Search icon

LESTER'S DINER OF FT. LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: LESTER'S DINER OF FT. LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LESTER'S DINER OF FT. LAUDERDALE, 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 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: P05000056858
FEI/EIN Number 300326662

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

Address: 250 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
Mail Address: 250 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGAGIS Geronimos President 250 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
DOGAGIS Geronimos Secretary 250 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
DOGAGIS Geronimos Treasurer 250 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
DOGAGIS Geronimos Director 250 STATE ROAD 84, FORT LAUDERDALE, FL, 33315
Dogagis Geronimos Agent 250 STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047144 LESTER'S DINER EXPIRED 2013-05-17 2018-12-31 - 1924 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33061

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-02 Dogagis, Geronimos -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State