Search icon

DUKE'S STEAK HOUSE INC. - Florida Company Profile

Company Details

Entity Name: DUKE'S STEAK HOUSE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUKE'S STEAK HOUSE 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 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000108503
FEI/EIN Number 263868995

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

Address: 8440 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244, US
Mail Address: 105 US HWY 301 SOUTH, STE 110, TAMPA, FL, 33619, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARROW ANDREW M President 105 US HWY 301 SOUTH, SUITE 110, FL, TAMPA
HARROW SUSAN Treasurer 105 US HWY 301 SOUTH, SUITE 110, TAMPA, FL, 33619
HARROW JOSHUA Vice President 105 US HWY 301 SOUTH, SUITE 110, TAMPA, FL, 33619
HARROW ANDREW M Agent 105 US HWY 301 SOUTH, TAMPA, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-01-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 105 US HWY 301 SOUTH, STE 110, TAMPA, FL 33572 -
REINSTATEMENT 2012-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-04 8440 BLANDING BOULEVARD, JACKSONVILLE, FL 32244 -

Documents

Name Date
Amendment 2015-01-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-04
Domestic Profit 2008-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State