Search icon

T.C.B. RESTAURANT SERVICE, INC - Florida Company Profile

Company Details

Entity Name: T.C.B. RESTAURANT SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.C.B. RESTAURANT SERVICE, 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: 20 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000060064
FEI/EIN Number 263155046

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

Address: 4325 WILSON BLVD. N., NAPLES, FL, 34120
Mail Address: 4325 Wilson Blvd N, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG CHRISTOPHER R President 4325 WILSON BLVD. N., NAPLES, FL, 34120
CRAIG CHRISTOPHER R Agent 4325 WILSON BLVD. N, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 CRAIG, CHRISTOPHER R -
REINSTATEMENT 2019-10-18 - -
CHANGE OF MAILING ADDRESS 2019-10-18 4325 WILSON BLVD. N., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 4325 WILSON BLVD. N, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4325 WILSON BLVD. N., NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000401648 ACTIVE 1000000931112 COLLIER 2022-08-19 2032-08-23 $ 1,726.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000401622 ACTIVE 1000000931108 COLLIER 2022-08-19 2042-08-23 $ 1,330.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000381026 ACTIVE 1000000868056 COLLIER 2020-11-15 2040-11-25 $ 4,362.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000023935 TERMINATED 1000000808950 COLLIER 2018-12-27 2039-01-09 $ 1,349.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000776849 TERMINATED 1000000798164 COLLIER 2018-09-22 2028-11-28 $ 514.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000190280 TERMINATED 1000000780196 COLLIER 2018-04-23 2038-05-16 $ 494.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000629669 TERMINATED 1000000762011 COLLIER 2017-11-03 2027-11-14 $ 486.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000629644 TERMINATED 1000000762008 COLLIER 2017-11-03 2037-11-14 $ 633.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J15000049052 TERMINATED 1000000644792 COLLIER 2014-10-28 2035-01-08 $ 5,325.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000350685 TERMINATED 1000000575729 COLLIER 2014-01-21 2034-03-17 $ 830.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State