Entity Name: | JOHNNY O'BRIAN'S INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHNNY O'BRIAN'S 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: | 07 Nov 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000096660 |
FEI/EIN Number |
453933148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6588 N SR 7, Coconut Creek, FL, 33073, US |
Mail Address: | 6588 N SR 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dowd Tracy | Othe | 6588 N SR 7, Coconut Creek, FL, 33073 |
Dowd Tracy | Agent | 6588 N SR 7, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093003 | JOHNNY O'BRIAN'S | EXPIRED | 2013-09-19 | 2018-12-31 | - | 6588 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073 |
G13000093004 | JOHNNY O'BRIAN'S IRISH PUB | EXPIRED | 2013-09-19 | 2018-12-31 | - | 6588 NORTH STATE ROAD 7, COCONUT CREEK, FL, 33073 |
G13000090334 | JOHNNY O'BRIAN'S IRISH PUB | EXPIRED | 2013-09-11 | 2018-12-31 | - | 140 LEONI DRIVE, ISLAMORADA, FL, 33036 |
G13000090338 | JOHNNY O'BRIAN'S | EXPIRED | 2013-09-11 | 2018-12-31 | - | 140 LEONI DRIVE, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-24 | Dowd, Tracy | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-24 | 6588 N SR 7, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2015-09-24 | 6588 N SR 7, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-24 | 6588 N SR 7, Coconut Creek, FL 33073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000076123 | TERMINATED | 1000000812635 | BROWARD | 2019-01-22 | 2029-01-30 | $ 511.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000076107 | ACTIVE | 1000000812633 | BROWARD | 2019-01-22 | 2039-01-30 | $ 26,499.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000205708 | TERMINATED | 1000000783750 | BROWARD | 2018-05-21 | 2038-05-23 | $ 9,921.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000205666 | TERMINATED | 1000000783737 | BROWARD | 2018-05-21 | 2028-05-23 | $ 878.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000240277 | TERMINATED | 1000000741328 | BROWARD | 2017-04-20 | 2037-04-26 | $ 23,355.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-15 |
REINSTATEMENT | 2016-12-14 |
AMENDED ANNUAL REPORT | 2015-09-24 |
ANNUAL REPORT | 2015-07-20 |
AMENDED ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-29 |
Domestic Profit | 2011-11-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State