Search icon

RESTAURANT ORSAY PARENT, INC. - Florida Company Profile

Company Details

Entity Name: RESTAURANT ORSAY PARENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT ORSAY PARENT, 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: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P08000004407
FEI/EIN Number 261747271

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

Address: 3630 PARK STREET, JACKSONVILLE, FL, 32205
Mail Address: 3630 PARK STREET, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSETTA JONATHAN President 3630 PARK STREET, JACKSONVILLE, FL, 32205
MCKINNEY MICHAEL Oper 3630 PARK STREET, JACKSONVILLE, FL, 32205
JACKMAN WILLIAM R Agent 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 JACKMAN, WILLIAM R. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1301 RIVERPLACE BLVD, SUITE 1500, JACKSONVILLE, FL 32207 -
AMENDMENT AND NAME CHANGE 2016-04-20 RESTAURANT ORSAY PARENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
Amendment and Name Change 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State