Entity Name: | THE PRINCE OF WALES RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
BRYDON JOSEPH | Agent | 300 SEVILLA AVE., SUITE 215, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Firth Jake | President | 55 Avista Circle, Saint Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
Firth Jake | Director | 55 Avista Circle, Saint Augustine, FL, 32080 |
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 | No data | 54 CUNA STREET, ST. AUGUSTINE, FL, 32084, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 54 Cuna St, Saint Augustine, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 54 Cuna St, Saint Augustine, FL 32084 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State