Search icon

AWA III STEAKHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: AWA III STEAKHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AWA III STEAKHOUSES, 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: 17 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: P06000145220
FEI/EIN Number 205917850

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

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

Key Officers & Management

Name Role Address
Allen III A. William Chief Executive Officer 23 Corporate Plaza, Newport Beach, CA, 92660
ALLEN JANINE Director 23 Corporate Plaza, Newport Beach, CA, 92660
REGISTERED AGENT SOLUTIONS, INC. Agent -

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 - 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 -
REINSTATEMENT 2019-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 23 Corporate Plaza, Suite 150, Newport Beach, CA 92660 -
CHANGE OF MAILING ADDRESS 2019-09-23 23 Corporate Plaza, Suite 150, Newport Beach, CA 92660 -
REGISTERED AGENT NAME CHANGED 2019-09-23 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
MERGER 2006-12-07 - 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 Apr 2025

Sources: Florida Department of State