Entity Name: | PARK RIDGE MIDWEST RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARK RIDGE MIDWEST RESTAURANTS, 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: | 07 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2006 (19 years ago) |
Document Number: | P06000102674 |
FEI/EIN Number |
205335113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 661 SO COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
Mail Address: | 661 SO COLLIER BLVD, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARK RIDGE MIDWEST RESTAURANTS, INC., ILLINOIS | CORP_65346818 | ILLINOIS |
Name | Role | Address |
---|---|---|
PEREZ EDWARD | Secretary | 661 SO COLLIER BLVD., MARCO ISLAND, FL, 33145 |
Perez Edward | President | 661 SO COLLIER BLVD, MARCO ISLAND, FL, 34145 |
White Rick | Vice President | 671 Grey Oaks Drive, St Charles, MO, 63304 |
Tateo Paul | Director | 661 SO COLLIER BLVD, MARCO ISLAND, FL, 34145 |
TATEO PAUL | Agent | 661 SOUTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2006-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State