Search icon

JOEL'S STEAKHOUSE INC - Florida Company Profile

Company Details

Entity Name: JOEL'S STEAKHOUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL'S STEAKHOUSE 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: 16 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000085724
FEI/EIN Number 271129000

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

Address: 1020 BLOOMINGDALE AVE, VALRICO, FL, 33596
Mail Address: 1020 BLOOMINGDALE AVE, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KRISTINA M Agent 1060 BLOOMINGDALE AVENUE, VALRICO, FL, 33596
MILLER KRISTINA M President 10921 KENBROOK DR., RIVERVIEW, FL, 33578
MILLER KRISTINA M Director 10921 KENBROOK DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 MILLER, KRISTINA M -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 1060 BLOOMINGDALE AVENUE, VALRICO, FL 33596 -
AMENDMENT 2009-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000711908 LAPSED 1000000236586 HILLSBOROU 2011-10-11 2021-11-02 $ 395.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000592852 ACTIVE 1000000232655 HILLSBOROU 2011-09-12 2031-09-14 $ 13,886.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000488812 LAPSED 1000000226532 HILLSBOROU 2011-07-19 2021-08-03 $ 2,100.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000197298 ACTIVE 1000000209318 HILLSBOROU 2011-03-25 2031-03-30 $ 10,568.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000951985 TERMINATED 1000000188558 HILLSBOROU 2010-09-21 2030-09-29 $ 6,864.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-31
Amendment 2009-11-16
Domestic Profit 2009-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State