Search icon

NED'S SOUTHSIDE KITCHEN, INC. - Florida Company Profile

Company Details

Entity Name: NED'S SOUTHSIDE KITCHEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NED'S SOUTHSIDE KITCHEN, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 20 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P10000003188
FEI/EIN Number 271674059

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

Address: 2450 US Highway 1 South, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2450 US Highway 1 South, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK NATHAN M President 581 16TH STREET, ST. AUGUSTINE, FL, 32080
POLLACK NATHAN M Vice President 581 16TH STREET, ST. AUGUSTINE, FL, 32080
POLLACK NATHAN M Agent 581 16TH STREET, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 2450 US Highway 1 South, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2016-03-21 2450 US Highway 1 South, ST. AUGUSTINE, FL 32086 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-13
Off/Dir Resignation 2010-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State