Search icon

BISTRO 316 INC - Florida Company Profile

Company Details

Entity Name: BISTRO 316 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BISTRO 316 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: 13 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000036462
FEI/EIN Number 451630283

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

Address: 10151 DEERWOOD PARK BLVD, BLDG 400 STE 220, JACKSONVILLE, FL, 32256
Mail Address: 10151 DEERWOOD PARK BLVD, BLDG 400 STE 220, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS TAJA Vice President 10151 DEERWOOD PARK BLVD BLDG 400 STE 220, JACKSONVILLE, FL, 32256
JACOBS FREDERICK President 10151 DEERWOOD PARK BLVD BLDG 400 STE 220, JACKSONVILLE, FL, 32256
THOMAS ADAM, P.A. Agent 10752 DEERWOOD PARK BLVD., SUITE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-06 THOMAS ADAM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 10752 DEERWOOD PARK BLVD., SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 10151 DEERWOOD PARK BLVD, BLDG 400 STE 220, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-03-26 10151 DEERWOOD PARK BLVD, BLDG 400 STE 220, JACKSONVILLE, FL 32256 -
AMENDMENT 2011-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000486400 TERMINATED 1000000357987 DUVAL 2012-06-07 2032-06-13 $ 3,377.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000486418 TERMINATED 1000000357988 DUVAL 2012-06-07 2022-06-13 $ 450.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000008170 TERMINATED 1000000245125 CLAY 2011-12-27 2032-01-04 $ 3,691.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000844584 TERMINATED 1000000244891 CLAY 2011-12-20 2021-12-28 $ 729.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Change 2012-04-06
ANNUAL REPORT 2012-03-26
Amendment 2011-04-20
Domestic Profit 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State