Search icon

APACHE'S STATE ROAD 60 FAMILY RESTAURANT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: APACHE'S STATE ROAD 60 FAMILY RESTAURANT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APACHE'S STATE ROAD 60 FAMILY RESTAURANT CORPORATION, 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: 14 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000027462
Address: 1202 BRANDON BLVD, BRANDON, FL, 33565
Mail Address: 1202 BRANDON BLVD, BRANDON, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER WILLIAM D President 1114 SPARKMAN ROAD, PLANT CITY, FL, 33565
LOVELY ROGER Vice President 4904 C.P. KEEN ROAD, PLANT CITY, FL, 33566
ALVAREZ MARGARET A Secretary 1105 POWELL STREET, PLANT CITY, FL, 33563
LOVELY ROGER Agent 4904 C.P. KEEN RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-10-29 LOVELY, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 4904 C.P. KEEN RD, PLANT CITY, FL 33565 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000274192 ACTIVE 1000000466867 HILLSBOROU 2013-01-24 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001743039 LAPSED 53-2010CC-0941 POLK CO COUNTY COURT 2011-05-12 2018-12-16 $8,580.34 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J10000310711 ACTIVE 1000000154134 HILLSBOROU 2009-12-17 2030-02-16 $ 477.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000259736 ACTIVE 1000000145130 HILLSBOROU 2009-10-27 2030-02-16 $ 2,168.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000259728 ACTIVE 1000000145129 HILLSBOROU 2009-10-26 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000180163 ACTIVE 1000000129508 HILLSBOROU 2009-07-07 2030-02-16 $ 7,543.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Reg. Agent Change 2008-10-29
Domestic Profit 2008-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State