Search icon

AWA III STEAKHOUSES, INC.

Company Details

Entity Name: AWA III STEAKHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: P06000145220
FEI/EIN Number 205917850
Address: 23 Corporate Plaza, Suite 150, Newport Beach, CA, 92660, US
Mail Address: 23 Corporate Plaza, Suite 150, Newport Beach, CA, 92660, US
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Chief Executive Officer

Name Role Address
Allen III A. William Chief Executive Officer 23 Corporate Plaza, Newport Beach, CA, 92660

Director

Name Role Address
ALLEN JANINE Director 23 Corporate Plaza, Newport Beach, CA, 92660

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177942 TABLE 44 EXPIRED 2009-11-23 2014-12-31 No data 4400 CULBREATH AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REINSTATEMENT 2019-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 23 Corporate Plaza, Suite 150, Newport Beach, CA 92660 No data
CHANGE OF MAILING ADDRESS 2019-09-23 23 Corporate Plaza, Suite 150, Newport Beach, CA 92660 No data
REGISTERED AGENT NAME CHANGED 2019-09-23 REGISTERED AGENT SOLUTIONS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2008-06-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
MERGER 2006-12-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000060777

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-09-23
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State