Entity Name: | AL PATRA RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
AL PATRA RESTAURANT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 25 Sep 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000088275 |
Address: | 17 S FORT LAUDERDALE BEACH BLVD #216, FORT LAUDERDALE, FL 33316 |
Mail Address: | 17 S FORT LAUDERDALE BEACH BLVD #216, FORT LAUDERDALE, FL 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALQAISI, MAHMOUD S | Agent | 17 S FORT LAUDERDALE BEACH BLVD #216, FORT LAUDERDALE, FL 33316-1530 |
ALQAISI, MAHMOUD S | President | 17 S FORT LAUDERDALE BEACH BLVD, #216 FORT LAUDERDALE, FL 33316-1530 |
ALQAISI, MAHMOUD S | Treasurer | 17 S FORT LAUDERDALE BEACH BLVD, #216 FORT LAUDERDALE, FL 33316-1530 |
ALQAISI, MAHMOUD S | Secretary | 17 S FORT LAUDERDALE BEACH BLVD, #216 FORT LAUDERDALE, FL 33316-1530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-26 | 17 S FORT LAUDERDALE BEACH BLVD #216, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2008-11-26 | 17 S FORT LAUDERDALE BEACH BLVD #216, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-26 | 17 S FORT LAUDERDALE BEACH BLVD #216, FORT LAUDERDALE, FL 33316-1530 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001242568 | LAPSED | CACE09027904 | BROWARD COUNTY CIRCUIT | 2009-06-22 | 2014-06-22 | $149,610.80 | THOR GALLERY AT BEACH PLACE, LLC, 139 5TH AVENUE, NEW YORK, NY 10010 |
Name | Date |
---|---|
Amendment | 2008-11-26 |
Domestic Profit | 2008-09-25 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State