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 |
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 |
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 |
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 | - |
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 |
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