Entity Name: | LASTELLA'S RESTAURANT & CATERING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LASTELLA'S RESTAURANT & CATERING 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: | 27 Apr 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P09000037392 |
FEI/EIN Number |
264750768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 159 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
Mail Address: | 159 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBRAHIM SAMIR A | President | 159 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
IBRAHIM SAMIR A | Secretary | 159 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
IBRAHIM SAMIR A | Director | 159 EAST PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
TAX HOUSE CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | TAX HOUSE CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 | - |
NAME CHANGE AMENDMENT | 2013-10-09 | LASTELLA'S RESTAURANT & CATERING INC | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2009-05-07 | LASTELLA'S MARKET, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000668218 | ACTIVE | 1000000842927 | PALM BEACH | 2019-10-02 | 2039-10-09 | $ 3,424.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000576270 | ACTIVE | 1000000836889 | PALM BEACH | 2019-08-14 | 2039-08-28 | $ 53,188.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000484970 | ACTIVE | 1000000831356 | PALM BEACH | 2019-06-26 | 2039-07-17 | $ 4,279.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000497469 | ACTIVE | 1000000831338 | PALM BEACH | 2019-06-26 | 2029-07-24 | $ 1,773.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000544973 | TERMINATED | 1000000790705 | PALM BEACH | 2018-07-18 | 2038-08-02 | $ 2,573.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000488866 | TERMINATED | 1000000785795 | PALM BEACH | 2018-06-06 | 2038-07-11 | $ 1,674.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J18000183996 | TERMINATED | 1000000778450 | PALM BEACH | 2018-04-04 | 2038-05-09 | $ 1,582.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
AMENDED ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-10 |
Name Change | 2013-10-09 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State