Search icon

SHIRAZ GRILL, INC. - Florida Company Profile

Company Details

Entity Name: SHIRAZ GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRAZ GRILL, 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000111449
FEI/EIN Number 900903943

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

Address: 6427 WESTWOOD BLVD SUITE 102, ORLANDO, FL, 32821, US
Mail Address: 6427 WESTWOOD BLVD SUITE 102, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOUDAANE YOUSSEF Chief Executive Officer 6427 Westwood Blvd, Orlando, FL, 32821
Youssef Joudaane President 6427 Westwood Blvd, Orlabdo, FL, 32821
JOUDAANE HASSANE Manager 6427 Westwood Blvd, ORlando, FL, 32821
JOUDAANE YOUSSEF Agent 6427 WESTWOOD BLVD. SUITE 102, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-10-13 JOUDAANE, YOUSSEF -
AMENDMENT 2012-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-01 6427 WESTWOOD BLVD. SUITE 102, ORLANDO, FL 32821 -
AMENDMENT 2010-08-12 - -
AMENDMENT 2009-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-26 6427 WESTWOOD BLVD SUITE 102, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2008-04-26 6427 WESTWOOD BLVD SUITE 102, ORLANDO, FL 32821 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000260206 ACTIVE 1000000820382 ORANGE 2019-03-28 2039-04-10 $ 67,370.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000260222 ACTIVE 1000000820386 ORANGE 2019-03-28 2039-04-10 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000507527 ACTIVE 1000000753914 ORANGE 2017-08-15 2037-08-31 $ 5,304.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000505333 ACTIVE 1000000718938 ORANGE 2016-08-09 2036-08-24 $ 2,343.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-01-23
AMENDED ANNUAL REPORT 2014-10-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-13
Amendment 2012-12-28
Off/Dir Resignation 2012-11-01
Reg. Agent Change 2012-11-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
Amendment 2010-08-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State