Search icon

ENZO'S ITALIAN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: ENZO'S ITALIAN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENZO'S ITALIAN 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: 09 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000003777
FEI/EIN Number 205486378

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

Address: 115 DUFFY LANE, SANTA ROSA BEACH, FL, 32459
Mail Address: 115 DUFFY LANE, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIGAN DANIEL Secretary 115 DUFFY LANE, SANTA ROSA BEACH, FL, 32459
HARRIGAN Daniel Agent 115 DUFFY LANE, SANTA ROSA BEACH, FL, 32459
Daniel Harrigan President 115 DUFFY LANE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 HARRIGAN, Daniel -
REINSTATEMENT 2012-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-10-22
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-03-08
ANNUAL REPORT 2008-05-02
Reg. Agent Change 2007-09-28
Amendment 2007-09-28
Reg. Agent Resignation 2007-09-28
Domestic Profit 2007-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State