Search icon

R.G. RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: R.G. RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.G. RESTAURANTS, 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: 06 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000040322
FEI/EIN Number 943481598

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

Address: 120 CENTRAL PARK DR, LARGO, FL, 33771, US
Mail Address: 120 CENTRAL PARK DR, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTIS WILLIAM President 1768 BEL KEENE DR, CLEARWATER, FL, 33756
PASTIS NICHOLAS Vice President 120 CENTRAL PARK DR, LARGO, FL, 33771
WILLIAM PASTIS Agent 1768 BEL KEENE DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 WILLIAM, PASTIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2013-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-08 1768 BEL KEENE DR, CLEARWATER, FL 33759 -
REINSTATEMENT 2013-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-08 120 CENTRAL PARK DR, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2013-12-08 120 CENTRAL PARK DR, LARGO, FL 33771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000215197 TERMINATED 1000000259162 PINELLAS 2012-03-16 2032-03-21 $ 9,879.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21
REINSTATEMENT 2015-04-22
REINSTATEMENT 2013-12-08
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-09
Domestic Profit 2009-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State