Search icon

DAN'S FAMILY RESTAURANTS, INC

Company Details

Entity Name: DAN'S FAMILY RESTAURANTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000042925
FEI/EIN Number 264823154
Address: 7300 E. COLONIAL DR, ORLANDO, FL, 32807
Mail Address: 7300 E. COLONIAL DR, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVERI JASON Agent 7300 EAST COLONIAL DRIVE, ORLANDO, FL, 32807

President

Name Role Address
OLIVERI JASON President 7300 EAST COLONIAL DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-21 OLIVERI, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 7300 EAST COLONIAL DRIVE, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000185985 LAPSED 2016-CA-007556-O ORANGE COUNTY 2016-11-02 2022-04-12 $579,851.00 DAN'S PLAZA, 4269 KENDRICK ROAD, ORLANDO, FL 32804
J16000281984 LAPSED 2015-CA-002950-15-G CIRCUIT CIV, SEMINOLE CO., FL 2016-05-03 2021-05-03 $99,546.94 LONGWOOD LAKES, LTD., 1180 SPRING CENTRE S. BLVD, SUITE 102, ALTAMONTE SPRINGS, FL 32714

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-18
Amendment 2014-01-21
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-05-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State