Search icon

ONLINE WAITERS, INC - Florida Company Profile

Company Details

Entity Name: ONLINE WAITERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONLINE WAITERS, 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: 16 Feb 2009 (16 years ago)
Date of dissolution: 09 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: P09000014562
FEI/EIN Number 264263039

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

Address: 434 77TH AVENUE, ST PETE BEACH, FL, 33706, US
Mail Address: 434 77TH AVENUE, ST PETE BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKINSON JOHN C Manager 434 77TH AVENUE, ST PETE BEACH, FL, 33706
WATT BRIAN J Manager 48 PAR-LA-VILLE ROAD, SUITE 970, HAMILTON, PG, HM11
LARKINSON JOHN C Agent 434 77TH AVENUE, ST PETE BEACH, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09047900474 9TH HOLE WAITER EXPIRED 2009-02-16 2014-12-31 - 434 77TH AVE, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-09 - -
NAME CHANGE AMENDMENT 2011-08-17 ONLINE WAITERS, INC -

Documents

Name Date
Voluntary Dissolution 2013-01-09
ANNUAL REPORT 2012-02-13
Name Change 2011-08-17
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-18
Domestic Profit 2009-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State