Search icon

CENTRAL FLORIDA RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA RESTAURANT GROUP, 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000084694
FEI/EIN Number 800259283

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

Address: 2225 S. RIDGEWOOD AVE., S. DAYTONA, FL, 32119
Mail Address: 2225 S. RIDGEWOOD AVE., SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOHN President 5536 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
JACKSON JOHN Agent 5536 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900297 JACKS STADIUM SPORTS BAR AND GRILL EXPIRED 2008-09-16 2013-12-31 - 5536 RIDGEWOOD AVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-03-25 - -
CHANGE OF MAILING ADDRESS 2010-04-30 2225 S. RIDGEWOOD AVE., S. DAYTONA, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000505066 TERMINATED 1000000466925 VOLUSIA 2013-01-31 2023-02-27 $ 1,470.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000339155 TERMINATED 1000000216397 VOLUSIA 2011-05-23 2031-06-01 $ 4,872.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Off/Dir Resignation 2011-05-20
Amendment 2011-03-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State