Search icon

WEST END GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: WEST END GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST END GRILLE, 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 13 Jul 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: P09000037968
FEI/EIN Number 264761853

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

Address: 1820 WEST JEFFERSON ST, QUINCY, FL, 32351
Mail Address: 1820 W. Jefferson St, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quattrin Janine L President 1830 W. Jefferson St, QUINCY, FL, 32351
STIVERS HB Agent 245 EAST VIRGINIA STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-07-13 - -
CHANGE OF MAILING ADDRESS 2014-03-31 1820 WEST JEFFERSON ST, QUINCY, FL 32351 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1820 WEST JEFFERSON ST, QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 245 EAST VIRGINIA STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2018-07-13
Reg. Agent Resignation 2018-02-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State