Search icon

T&R RESTAURANT & CATERING GROUP, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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