Search icon

J & C DINER CORP.

Company Details

Entity Name: J & C DINER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000125109
FEI/EIN Number 043825251
Address: 16520 S. TAMIAMI TR, #24, FORT MYERS, FL, 33908
Mail Address: 15005 BALMORAL LOOP, FT MYERS, FL, 33919
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
TOUTOULIS CAROLYN Agent 15005 BALMORAL LOOP, FT MYERS, FL, 33919

President

Name Role Address
TOUTOULIS JOHN President 15005 BALMORAL LOOP, FT MYERS, FL, 33919

Director

Name Role Address
TOUTOULIS JOHN Director 15005 BALMORAL LOOP, FT MYERS, FL, 33919
TOUTOULIS CAROLYN Director 15005 BALMORAL LOOP, FT MYERS, FL, 33919

Vice President

Name Role Address
TOUTOULIS CAROLYN Vice President 15005 BALMORAL LOOP, FT MYERS, FL, 33919

Treasurer

Name Role Address
TOUTOULIS CAROLYN Treasurer 15005 BALMORAL LOOP, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-20 16520 S. TAMIAMI TR, #24, FORT MYERS, FL 33908 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000075546 ACTIVE 1000000079070 LEE 2008-05-12 2030-02-15 $ 8,857.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000164203 LAPSED 07-CA-5221 CIRCUIT COURT FOR LEE COUNTY 2008-04-29 2013-05-20 $34,593.20 ISLAND PARK, LLC, C/O 2235 FIRST STREET, FORT MYERS, FL 33901

Documents

Name Date
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2006-07-11
Domestic Profit 2005-09-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State