Search icon

JULIANA'S RESTAURANT, CORP

Company Details

Entity Name: JULIANA'S RESTAURANT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P09000028788
FEI/EIN Number 264567521
Address: 2405 NW 26TH AVE, BOYNTON BEACH, FL, 33436, US
Mail Address: 2405 NW 26TH AVE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
OCAMPO ANGELICA Agent 2405 NW 26TH AVE, BOYNTON BEACH, FL, 33436

President

Name Role Address
OCAMPO ANGELICA President 2405 NW 26TH AVE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017956 JULIANA'S RESTAURANT & BAR ACTIVE 2021-02-05 2026-12-31 No data 1969 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2405 NW 26TH AVE, 129, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2021-04-29 2405 NW 26TH AVE, 129, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2405 NW 26TH AVE, 129, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000416731 TERMINATED 1000000868668 PALM BEACH 2020-11-25 2040-12-23 $ 6,230.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000055564 TERMINATED 01-2018-SC-004327 ALACHUA COUNTY COURT 2019-01-24 2024-01-24 $952.17 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J19000087617 TERMINATED 1000000810761 PALM BEACH 2019-01-09 2039-02-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State