Search icon

COCKADOODLE'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: COCKADOODLE'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COCKADOODLE'S 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: 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000047620
FEI/EIN Number 204627251

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

Address: 206 WEST TOMPKINS STREET, INVERNESS, FL, 34450
Mail Address: 206 WEST TOMPKINS STREET, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL MAURICE T President 206 WEST TOMPKINS STREET, INVERNESS, FL, 34450
LIEBERMAN MICHELE L Agent 206 W TOMPKINS STREET, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 206 W TOMPKINS STREET, INVERNESS, FL 34450 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 206 WEST TOMPKINS STREET, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2009-03-12 206 WEST TOMPKINS STREET, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2008-03-04 LIEBERMAN, MICHELE L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000724879 TERMINATED 1000000176286 CITRUS 2010-06-14 2030-07-07 $ 550.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-04-30
Off/Dir Resignation 2010-06-24
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State