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