Search icon

THE PRINCE OF WALES RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THE PRINCE OF WALES RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PRINCE OF WALES 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P10000063260
FEI/EIN Number 273178483

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

Address: 54 Cuna St, Saint Augustine, FL, 32084, US
Mail Address: 55 Avista Circle, Saint Augustine, FL, 32080, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Firth Jake President 55 Avista Circle, Saint Augustine, FL, 32080
Firth Jake Director 55 Avista Circle, Saint Augustine, FL, 32080
BRYDON JOSEPH Agent 300 SEVILLA AVE., SUITE 215, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000096477 THE PRINCE OF WALES EXPIRED 2010-11-12 2015-12-31 - 54 CUNA STREET, ST. AUGUSTINE, FL, 32084, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 54 Cuna St, Saint Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-04-27 54 Cuna St, Saint Augustine, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000571885 TERMINATED 1000000971131 ST JOHNS 2023-11-16 2043-11-22 $ 5,009.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State