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 |
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 |
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 | - |
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 |
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