Search icon

KRAVE RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

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

KRAVE RESTAURANT GROUP, 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 09 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2017 (8 years ago)
Document Number: P10000049076
FEI/EIN Number 272864028

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

Address: 4705 GULF BLVD, ST. PETE BEACH, FL, 33706
Mail Address: 4705 GULF BLVD, ST. PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL ANNETTE Chief Executive Officer 504 MAST DRIVE, BRADENTON, FL, 34208
Stephen Bell Officer 504 Mast Drive, Bradenton, FL, 34208
BRINKLEY LINSTER E Agent 111 SECOND AVE NE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 111 SECOND AVE NE, STE 900, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2012-05-11 BRINKLEY, LINSTER EJR PA -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 4705 GULF BLVD, ST. PETE BEACH, FL 33706 -
REINSTATEMENT 2012-01-03 - -
CHANGE OF MAILING ADDRESS 2012-01-03 4705 GULF BLVD, ST. PETE BEACH, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001273177 TERMINATED 1000000486911 MIAMI-DADE 2013-08-06 2033-08-16 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2016-11-21
AMENDED ANNUAL REPORT 2016-08-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-19
Reg. Agent Resignation 2012-05-14
ANNUAL REPORT 2012-05-11
Reg. Agent Change 2012-05-11
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State