Search icon

LUNCH AMERICAN STYLE, INC. - Florida Company Profile

Company Details

Entity Name: LUNCH AMERICAN STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUNCH AMERICAN STYLE, 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000075225
FEI/EIN Number 46-0914729

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

Address: 221 NW 1 AVENUE, MIAMI, FL, 33128
Mail Address: 221 NW 1 AVENUE, MIAMI, FL, 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIGELES ADAM S President 221 NW 1 AVENUE, MIAMI, FL, 33128
FEIGELES ADAM S Director 221 NW 1 AVENUE, MIAMI, FL, 33128
MARINO STEPHEN A Vice President 221 NW 1 AVENUE, MIAMI, FL, 33128
MARINO STEPHEN A Director 221 NW 1 AVENUE, MIAMI, FL, 33128
FEIGELES ADAM S Agent 221 NW 1 AVENUE, MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120993 THE FILLING STATION EXPRESS EXPIRED 2013-12-11 2018-12-31 - 221 NW 1ST AVENUE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-20
Domestic Profit 2012-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State