Search icon

ED'S TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: ED'S TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED'S TAVERN, 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: 07 Apr 2008 (17 years ago)
Document Number: P08000035636
FEI/EIN Number 262428317

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

Address: 10204 Silverado Circle, BRADENTON, FL, 34202, US
Mail Address: 10204 Silverado Circle, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREINER JOHN J President 10204 Silverado Circle, Bradenton, FL, 34202
BREINER JOHN J Agent 10204 Silverado Circle, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014131 WOLVES HEAD PIZZA & WINGS EXPIRED 2014-02-10 2019-12-31 - 14516 SUNDIAL PLACE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 10204 Silverado Circle, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2023-07-07 10204 Silverado Circle, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 10204 Silverado Circle, Bradenton, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State