Search icon

PRECINCT RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: PRECINCT RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECINCT RESTAURANT, 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000035958
FEI/EIN Number 272502107

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

Address: 421 WILSON AVENUE, TALLAHASSEE, FL, 32303, US
Mail Address: 421 WILSON AVENUE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK CHRISTOPHER R President 421 WILSON AVENUE, TALLAHASSEE, FL, 32303
CLARK CHRISTOPHER R Agent 421 WILSON AVENUE, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082016 AVENUE EAT AND DRINK EXPIRED 2011-08-18 2016-12-31 - 115 E PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 CLARK, CHRISTOPHER R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2017-05-31
ANNUAL REPORT 2015-02-06
Reinstatement 2014-10-31
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-06-16
Domestic Profit 2010-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State