Entity Name: | TRACY'S DINER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRACY'S DINER, 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: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P09000026725 |
FEI/EIN Number |
264526854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2639-A WEST MICHIGAN AVENUE, PENSACOLA, FL, 32526 |
Address: | 8855 HIGHWAY 87 SOUTH, MILTON, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEWALL BROWN JOYCE J | President | 6255 FRANK REEDER ROAD, PENSACOLA, FL, 32526 |
DEWALL BROWN JOYCE J | Agent | 2639-A WEST MICHIGAN AVENUE, PENSACOLA, FL, 32526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000109166 | COUNTRYSIDE GRILL | EXPIRED | 2010-12-01 | 2015-12-31 | - | 2639 WEST MICHIGAN AVENUE, SUITE A, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-30 | 8855 HIGHWAY 87 SOUTH, MILTON, FL 32583 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000043100 | TERMINATED | 1000000429634 | ESCAMBIA | 2012-12-06 | 2023-01-02 | $ 372.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J11000784343 | TERMINATED | 1000000241772 | SANTA ROSA | 2011-11-23 | 2031-11-30 | $ 2,876.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J11000119045 | LAPSED | 2010-SC-004068 | ESCAMBIA COUNTY COURT | 2011-01-28 | 2016-02-28 | $4,666.43 | U.S. FOODSERVICE, INC., 9399 W. HIGGINS RD., STE 500, ROSEMONT, IL 60018 |
J10000500584 | TERMINATED | 1000000167366 | ESCAMBIA | 2010-04-06 | 2030-04-14 | $ 5,496.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-11-30 |
Domestic Profit | 2009-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State