Entity Name: | T&R RESTAURANT & CATERING GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T&R RESTAURANT & CATERING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | P12000063315 |
FEI/EIN Number |
460632753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25221 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
Mail Address: | 25221 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKESLEE TARA | President | 3325 AIRPORT PULLING ROAD, K-6, NAPLES, FL, 34105 |
Casterline Ronald | Vice President | 3325 Airport Road, Naples, FL, 34105 |
CASTERLINE RONALD | Agent | 3325 AIRPORT PULLING ROAD, NAPLES, FL, 34105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073438 | BERNWOOD GRILLE & CATERING CO | EXPIRED | 2012-07-24 | 2017-12-31 | - | 25221 BERWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | CASTERLINE, RONALD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001072376 | TERMINATED | 1000000696889 | LEE | 2015-10-20 | 2025-12-04 | $ 519.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000489418 | TERMINATED | 1000000601246 | LEE | 2014-03-24 | 2024-05-01 | $ 734.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-08-10 |
REINSTATEMENT | 2015-12-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State