Search icon

WILDCAT GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: WILDCAT GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILDCAT GRILLE, 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000076887
FEI/EIN Number 46-0960782

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

Address: 902 S. 6TH AVENUE, WAUCHULA, FL, 33873
Mail Address: 902 S. 6TH AVENUE, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zilbeari Samet President 902 S 6th Avenue, Wauchula, FL, 33873
VARGAS ALMA Vice President 902 S 6TH AVENUE, WAUCHULA, FL, 33873
Zilbeari Samet Agent 902 S 6TH AVENUE, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125626 LA HACIENDA MEXICAN RESTAURANT EXPIRED 2016-11-21 2021-12-31 - 902 S 6TH AVENUE, WAUCHULA, FL, 33873
G16000021816 HOUSE OF SKILLETS EXPIRED 2016-02-29 2021-12-31 - 902 S 6TH AVENUE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-10 Zilbeari, Samet -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000017590 TERMINATED 1000000767917 HARDEE 2018-01-04 2028-01-10 $ 399.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000017582 TERMINATED 1000000767916 HARDEE 2018-01-04 2038-01-10 $ 939.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2016-12-01
AMENDED ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State